Search icon

SYMETRA LIFE INSURANCE COMPANY

Company Details

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

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 1200 South Pine Island Road, Plantation, FL 33324

Director

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

President

Name Role Address
MEISTER, MARGARET A President 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135

Secretary

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

Vice President

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

General Counsel

Name Role Address
Veneziani, Jacqueline M General Counsel 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135

Treasurer

Name Role Address
MURPHY, COLLEEN M Treasurer 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135

Controller

Name Role Address
MURPHY, COLLEEN M Controller 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135

Chief Actuary

Name Role Address
Ashlock, Dena S Chief Actuary 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135

Chief Risk Officer

Name Role Address
Ashlock, Dena S Chief Risk Officer 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135

Executive Vice President

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

Senior Vice President

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

Chief Financial Officer

Name Role Address
BROOKS, TOMMIE D Chief Financial Officer 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135

Asst. Secretary

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

Associate General Counsel

Name Role Address
BODMER, JULIE M Associate General Counsel 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135

Assistant Vice President

Name Role Address
Murphy, Michael Assistant Vice President 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135

Senior Vice President and Chief Compliance Officer

Name Role Address
Henderson , Maureen Senior Vice President and Chief Compliance Officer 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135

Assistant Treasurer

Name Role Address
Dow, Shanen Assistant Treasurer 777 108TH AVE NE, SUITE 1200 BELLEVUE, WA 98004-5135

Events

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

Debts

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

Documents

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