Entity Name: | SYMETRA LIFE INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 03 Aug 1957 (68 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Dec 2014 (10 years ago) |
Document Number: | 812116 |
FEI/EIN Number | 91-0742147 |
Address: | 777 108TH AVE NE, SUITE 1200, BELLEVUE, WA 98004-5135 |
Mail Address: | PO BOX 34690, SEATTLE, WA 98124-1690 |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 1200 South Pine Island Road, Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
MEISTER, MARGARET A | Director | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Veneziani, Jacqueline M | Director | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
BROOKS, TOMMIE D | Director | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Monti, Harry S, Jr. | Director | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
HUNT, MARK E | Director | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Severin, Wesley W | Director | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Umehara, Shin | Director | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Kiyota, Koichi | Director | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Name | Role | Address |
---|---|---|
MEISTER, MARGARET A | President | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Name | Role | Address |
---|---|---|
Veneziani, Jacqueline M | Secretary | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
MURPHY, COLLEEN M | Secretary | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
ELDER, COLIN M | Secretary | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Name | Role | Address |
---|---|---|
Veneziani, Jacqueline M | Vice President | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
MURPHY, COLLEEN M | Vice President | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
BODMER, JULIE M | Vice President | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
ELDER, COLIN M | Vice President | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Name | Role | Address |
---|---|---|
Veneziani, Jacqueline M | General Counsel | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Name | Role | Address |
---|---|---|
MURPHY, COLLEEN M | Treasurer | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Name | Role | Address |
---|---|---|
MURPHY, COLLEEN M | Controller | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Name | Role | Address |
---|---|---|
Ashlock, Dena S | Chief Actuary | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Name | Role | Address |
---|---|---|
Ashlock, Dena S | Chief Risk Officer | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Name | Role | Address |
---|---|---|
Balkovetz , Chantel | Executive Vice President | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Monti, Harry S, Jr. | Executive Vice President | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
BROOKS, TOMMIE D | Executive Vice President | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
HUNT, MARK E | Executive Vice President | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Severin, Wesley W | Executive Vice President | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Work, Mindi | Executive Vice President | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Name | Role | Address |
---|---|---|
Freestone, Jeremy P | Senior Vice President | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Ashlock, Dena S | Senior Vice President | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Parker, Trinity E | Senior Vice President | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Smolinsky, Richard P | Senior Vice President | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Farrell, Andrew | Senior Vice President | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Bouvier , Philippe, II | Senior Vice President | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Brewer, Dennis | Senior Vice President | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Diouf, Anne-Marie | Senior Vice President | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Chandler, Darlene | Senior Vice President | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Ehrenberg, Michaelanne | Senior Vice President | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Name | Role | Address |
---|---|---|
BROOKS, TOMMIE D | Chief Financial Officer | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Name | Role | Address |
---|---|---|
BODMER, JULIE M | Asst. Secretary | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Otto, Joei | Asst. Secretary | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Name | Role | Address |
---|---|---|
BODMER, JULIE M | Associate General Counsel | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Name | Role | Address |
---|---|---|
Murphy, Michael | Assistant Vice President | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Name | Role | Address |
---|---|---|
Henderson , Maureen | Senior Vice President and Chief Compliance Officer | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Name | Role | Address |
---|---|---|
Dow, Shanen | Assistant Treasurer | 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
AMENDMENT | 2014-12-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 777 108TH AVE NE, SUITE 1200, BELLEVUE, WA 98004-5135 | No data |
CHANGE OF MAILING ADDRESS | 2008-02-20 | 777 108TH AVE NE, SUITE 1200, BELLEVUE, WA 98004-5135 | No data |
NAME CHANGE AMENDMENT | 2004-08-04 | SYMETRA LIFE INSURANCE COMPANY | No data |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | No data |
AMENDMENT | 1984-08-14 | No data | No data |
NAME CHANGE AMENDMENT | 1964-10-13 | SAFECO LIFE INSURANCE COMPANY | No data |
NAME CHANGE AMENDMENT | 1959-09-21 | LIFECO INSURANCE COMPANY OF AMERICA | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001381343 | TERMINATED | 1000000497201 | MIAMI-DADE | 2013-09-03 | 2023-09-12 | $ 731.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State