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 |
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 | - |
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 | - | - |
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 |
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