Search icon

FIDELITY LIFE ASSOCIATION, A LEGAL RESERVE LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: FIDELITY LIFE ASSOCIATION, A LEGAL RESERVE 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: 05 Aug 1960 (65 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Sep 2007 (17 years ago)
Document Number: 814634
FEI/EIN Number 36-1068685

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

Address: 1350 E Touhy Avenue, Ste 205W, Des Plaines, IL, 60018, US
Mail Address: 1350 E Touhy Avenue, Ste 205W, Des Plaines, IL, 60018, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Harkensee James President 1350 E Touhy Avenue, Des Plaines, IL, 60018
Hohmann James Chief Executive Officer 1350 E Touhy Avenue, Des Plaines, IL, 60018
Kim Chris Treasurer 1350 E Touhy Avenue, Des Plaines, IL, 60018
Buchanan John Secretary 1350 E Touhy Avenue, Des Plaines, IL, 60018
Buchanan John Exec 1350 E Touhy Avenue, Des Plaines, IL, 60018
Buchanan John Gene 1350 E Touhy Avenue, Des Plaines, IL, 60018
NATIONAL REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 1350 E Touhy Avenue, Ste 205W, Des Plaines, IL 60018 -
CHANGE OF MAILING ADDRESS 2024-04-13 1350 E Touhy Avenue, Ste 205W, Des Plaines, IL 60018 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-04-19 NATIONAL REGISTERED AGENTS, INC -
NAME CHANGE AMENDMENT 2007-09-20 FIDELITY LIFE ASSOCIATION, A LEGAL RESERVE LIFE INSURANCE COMPANY -
CANCEL ADM DISS/REV 2005-10-18 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000338368 TERMINATED 1000000959154 COLUMBIA 2023-07-17 2043-07-19 $ 5,104.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-06-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State