Search icon

ANTHEM LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: ANTHEM 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: 25 Aug 1958 (67 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Dec 2000 (24 years ago)
Document Number: 813009
FEI/EIN Number 35-0980405

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

Address: 220 Virginia Avenue, Indianapolis, IN, 46204, US
Mail Address: 220 Virginia Avenue, Indianapolis, IN, 46204, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
Kiefer Kathleen S Secretary 220 Virginia Avenue, Indianapolis, IN, 46204
Andrews Kristan J Assi 220 Virginia Avenue, Indianapolis, IN, 46204
Kiefer Kathleen S Director 220 Virginia Avenue, Indianapolis, IN, 46204
Noble Eric K Assi 220 Virginia Avenue, Indianapolis, IN, 46204
INSURANCE COMMISSIONER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
Penczek Ronald W Director 220 Virginia Avenue, Indianapolis, IN, 46204
Scher Vincent S Treasurer 220 Virginia Avenue, Indianapolis, IN, 46204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 220 Virginia Avenue, Indianapolis, IN 46204 -
CHANGE OF MAILING ADDRESS 2024-03-15 220 Virginia Avenue, Indianapolis, IN 46204 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-18 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-04-25 INSURANCE COMMISSIONER -
NAME CHANGE AMENDMENT 2000-12-18 ANTHEM LIFE INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1990-10-11 ANTHEM LIFE INSURANCE COMPANY OF INDIANA -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State