Entity Name: | UNION NATIONAL 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: | 30 Sep 1958 (66 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 Apr 2005 (20 years ago) |
Document Number: | 813085 |
FEI/EIN Number |
72-0340280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3636 S. Sherwood Forest Blvd., Baton Rouge, LA, 70816-7785, US |
Mail Address: | 3636 S. Sherwood Forest Blvd., Baton Rouge, LA, 70816-7785, US |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
Moses Christopher L | Inve | 3636 S. Sherwood Forest Blvd., Baton Rouge, LA, 708167785 |
Osolin Ryan | Assi | 3636 S. Sherwood Forest Blvd., Baton Rouge, LA, 708167785 |
McGill Troy J | Exec | 3636 S. Sherwood Forest Blvd., Baton Rouge, LA, 708167785 |
Flint Christopher W | Director | 3636 S. Sherwood Forest Blvd., Baton Rouge, LA, 708167785 |
Flint Christopher W | Chairman | 3636 S. Sherwood Forest Blvd., Baton Rouge, LA, 708167785 |
Boschelli John L | Director | 3636 S. Sherwood Forest Blvd., Baton Rouge, LA, 708167785 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 3636 S. Sherwood Forest Blvd., Baton Rouge, LA 70816-7785 | - |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 3636 S. Sherwood Forest Blvd., Baton Rouge, LA 70816-7785 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-15 | CT CORPORATION SYSTEM | - |
AMENDED AND RESTATEDARTICLES | 2015-12-23 | - | - |
CANCEL ADM DISS/REV | 2005-04-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1991-12-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-15 |
Reg. Agent Change | 2021-03-15 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State