Search icon

FAMILY LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: FAMILY 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: 07 Jun 1960 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: 814472
FEI/EIN Number 910550883

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

Address: 10777 NORTHWEST FREEWAY, SUITE 600, HOUSTON, TX, 77092, US
Mail Address: 10777 NORTHWEST FREEWAY, SIXTH FLOOR, HOUSTON, TX, 77092
Place of Formation: WASHINGTON

Key Officers & Management

Name Role Address
HARRIS DAVID W Chief Executive Officer 10777 Northwest Freeway, HOUSTON, TX, 77092
HARRIS JOHN T President 10777 Norhtwest Freeway, HOUSTON, TX, 77092
HARRIS JOHN T Treasurer 10777 Norhtwest Freeway, HOUSTON, TX, 77092
KENT LAMB Chief Financial Officer 10777 Northwest Freeway, HOUSTON, TX, 77092
MCGETTIGAN JOHN E Executive Vice President 10777 Northwest Freeway, HOUSTON, TX, 77092
BLAKEY LEEANN Executive Vice President 10777 Northwest Freeway, HOUSTON, TX, 77092
PARSON DAVID W Secretary 10777 NORTHWEST FREEWAY, HOUSTON, TX, 77092
PARSON DAVID W Vice President 10777 NORTHWEST FREEWAY, HOUSTON, TX, 77092
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
ARTICLES OF CORRECTION 2025-02-26 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-23 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REINSTATEMENT 2014-10-06 - -
CHANGE OF MAILING ADDRESS 2014-10-06 10777 NORTHWEST FREEWAY, SUITE 600, HOUSTON, TX 77092 -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-09 10777 NORTHWEST FREEWAY, SUITE 600, HOUSTON, TX 77092 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REINSTATEMENT 2001-10-26 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1995-05-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State