Search icon

UNION NATIONAL LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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