Search icon

AMERICAN PUBLIC LIFE INSURANCE COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: AMERICAN PUBLIC 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 Oct 1960 (65 years ago)
Branch of: AMERICAN PUBLIC LIFE INSURANCE COMPANY, MISSISSIPPI (Company Number 307610)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jul 1962 (63 years ago)
Document Number: 814783
FEI/EIN Number 640349942

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

Address: 2305 LAKELAND DRIVE, BOX 925, JACKSON, MS, 39205, US
Mail Address: 2305 LAKELAND DRIVE, BOX 925, JACKSON, MS, 39205, US
Place of Formation: MISSISSIPPI

Key Officers & Management

Name Role Address
Bolden Timothy Vice President 9000 Cameron Parkway, Oklahoma City, OK, 73114
Relland Susan A President 9000 Cameron Parkway, Oklahoma City, OK, 73114
VOREL ROBIN L Asst 9000 Cameron Parkway, Oklahoma City, OK, 73114
KENNEY CHRISTOPHER T Seni 9000 CAMERON PARKWAY, OKLAHOMA CITY, OK, 73114
Brookshire ALice Chief Financial Officer 9000 CAMERON PARKWAY, OKLAHOMA CITY, OK, 73114
BAGBY ALEX Seni 9000 CAMERON PARKWAY, OKLAHOMA CITY, OK, 73114
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-29 2305 LAKELAND DRIVE, BOX 925, JACKSON, MS 39205 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 200 E. GAINES ST, 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 2305 LAKELAND DRIVE, BOX 925, JACKSON, MS 39205 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 1962-07-23 AMERICAN PUBLIC LIFE INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1961-06-30 AMERICAN REPUBLIC LIFE INSURANCE COMPANY OF MISSISSIPPI -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State