Search icon

COTTON STATES LIFE INSURANCE COMPANY

Company Details

Entity Name: COTTON STATES LIFE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 08 Oct 1960 (64 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Oct 1994 (30 years ago)
Document Number: 814785
FEI/EIN Number 58-0830929
Mail Address: 1711 GE ROAD, BLOOMINGTON, IL 61704
Address: 13560 MORRIS RD, STE 4000, ALPHARETTA, GA 30004
Place of Formation: GEORGIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

General Counsel

Name Role Address
Jennifer, Vance L General Counsel 1701 TOWANDA AVE, BLOOMINGTON, IL 61701

Secretary

Name Role Address
Jennifer, Vance L Secretary 1701 TOWANDA AVE, BLOOMINGTON, IL 61701

Chief Legal Officer

Name Role Address
Jennifer, Vance L Chief Legal Officer 1701 TOWANDA AVE, BLOOMINGTON, IL 61701

Vice President

Name Role Address
Ellerman, Doug Vice President 1711 GE ROAD, BLOOMINGTON, IL 61704

Corporate Controller

Name Role Address
Ellerman, Doug Corporate Controller 1711 GE ROAD, BLOOMINGTON, IL 61704

Chairman of the Board

Name Role Address
James, Jacobs M Chairman of the Board 1701 TOWANDA AVE, BLOOMINGTON, IL 61702

Treasurer

Name Role Address
Dodds, Alan K Treasurer 1701 Towanda Ave, Bloomington, IL 61701

Chief Financial Officer

Name Role Address
McDade, Rob Chief Financial Officer 1701 TOWANDA AVE, BLOOMINGTON, IL 61701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-05-08 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 13560 MORRIS RD, STE 4000, ALPHARETTA, GA 30004 No data
CHANGE OF MAILING ADDRESS 2011-04-19 13560 MORRIS RD, STE 4000, ALPHARETTA, GA 30004 No data
NAME CHANGE AMENDMENT 1994-10-06 COTTON STATES LIFE INSURANCE COMPANY No data
AMENDMENT 1985-06-18 No data No data
AMENDMENT 1985-05-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-06-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-13
Reg. Agent Change 2017-05-08
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State