Search icon

EVERLAKE LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: EVERLAKE LIFE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Oct 1957 (68 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jun 2023 (2 years ago)
Document Number: 812265
FEI/EIN Number 362554642

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3100 SANDERS ROAD, NORTHBROOK, IL, 60062, US
Mail Address: 3100 SANDERS ROAD, SUITE 303, NORTHBROOK, IL, 60062, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
FONTANA ANGELA K Secretary 3100 SANDERS RD, NORTHBROOK, IL, 60062
Yang Yiping Actu 3100 SANDERS ROAD, NORTHBROOK, IL, 60062
Johnson Ted Chief Financial Officer 3100 Sanders Road, Northbrook, IL, 60062
Largey Tyler Chief Executive Officer 3100 SANDERS ROAD, NORTHBROOK, IL, 60062
Largey Tyler Director 3100 Sanders Road, Northbrook, IL, 60062
Fontana Angela K Director 3100 SANDERS ROAD, NORTHBROOK, IL, 60062
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-21 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-05-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2023-06-30 EVERLAKE LIFE INSURANCE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 3100 SANDERS ROAD, Suite 303, NORTHBROOK, IL 60062 -
CHANGE OF MAILING ADDRESS 2022-04-29 3100 SANDERS ROAD, Suite 303, NORTHBROOK, IL 60062 -
EVENT CONVERTED TO NOTES 1984-05-04 - -
EVENT CONVERTED TO NOTES 1982-02-12 - -
EVENT CONVERTED TO NOTES 1981-04-02 - -
EVENT CONVERTED TO NOTES 1978-08-28 - -
EVENT CONVERTED TO NOTES 1978-02-06 - -

Documents

Name Date
Reg. Agent Change 2024-05-21
ANNUAL REPORT 2024-04-11
Name Change 2023-06-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State