Search icon

MIDLAND NATIONAL LIFE INSURANCE COMPANY

Company Details

Entity Name: MIDLAND NATIONAL LIFE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 09 Aug 1961 (64 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Nov 2003 (21 years ago)
Document Number: 815501
FEI/EIN Number 46-0164570
Address: 8300 MILLS CIVIC PARKWAY, WEST DES MOINES, IA 50266
Mail Address: 8300 MILLS CIVIC PARKWAY, WEST DES MOINES, IA 50266
Place of Formation: IOWA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
LYONS, DONALD T Vice President 8300 MILLS CIVIC PARKWAY, WEST DES MOINES, IA 50266
TEAS, AMY E Vice President 8300 MILLS CIVIC PARKWAY, West Des Moines, IA 50266
Attaway, David C Vice President 8300 MILLS CIVIC PARKWAY, WEST DES MOINES, IA 50266

Chairman

Name Role Address
DINSHAW, ESFANDYAR E Chairman 8300 MILLS CIVIC PARKWAY, WEST DES MOINES, IA 50266

Director

Name Role Address
DINSHAW, ESFANDYAR E Director 8300 MILLS CIVIC PARKWAY, WEST DES MOINES, IA 50266
Ash, Darron Director 5949 SHERRY LANE, SUITE 1900 Dallas, TX 75225
Bunn, Willard Director 125 WACKER DRIVE, SUITE 3020 Chicago, IL 60606
Clark, James Roderick Director 5949 SHERRY LANE, SUITE 1900 Dallas, TX 75225
CORCORAN, THOMAS J Director 5949 SHERRY LANE, SUITE 1900 Dallas, TX 75225
FISK, GEORGE A Director 5949 SHERRY LANE, SUITE 1900 Dallas, TX 75225
HEINZ, WILLIAM D Director 353 NORTH CLARK STREET, CHICAGO, IL 60654
MASTERSON, MICHAEL M Director 445 EAST NORTH WATER STREET, UNIT 1405 CHICAGO, IL 60611
LOWE, WILLIAM L Director 8300 MILLS CIVIC PARKWAY, WEST DES MOINES, IA 50266
TEKOLSTE, ROBERT R Director 8300 MILLS CIVIC PARKWAY, WEST DES MOINES, IA 50266

President

Name Role Address
DINSHAW, ESFANDYAR E President 8300 MILLS CIVIC PARKWAY, WEST DES MOINES, IA 50266

Treasurer

Name Role Address
Attaway, David C Treasurer 8300 MILLS CIVIC PARKWAY, WEST DES MOINES, IA 50266

Secretary

Name Role Address
TEAS, AMY E Secretary 8300 MILLS CIVIC PARKWAY, West Des Moines, IA 50266

Chief Financial Officer

Name Role Address
Attaway, David C Chief Financial Officer 8300 MILLS CIVIC PARKWAY, WEST DES MOINES, IA 50266

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-13 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 8300 MILLS CIVIC PARKWAY, WEST DES MOINES, IA 50266 No data
CHANGE OF MAILING ADDRESS 2021-03-18 8300 MILLS CIVIC PARKWAY, WEST DES MOINES, IA 50266 No data
CANCEL ADM DISS/REV 2003-11-05 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT 1999-08-23 No data No data

Court Cases

Title Case Number Docket Date Status
Ravneet Chowdhury, etc., Appellant(s), v. BankUnited, N.A., et al., Appellee(s). 3D2022-1530 2022-09-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-23225

Parties

Name Ravneet Chowdhury
Role Appellant
Status Active
Representations William Aaron Daniel, Jared Weintal Whaley, Kevin Crow Kaplan, Elliot Burt Kula, Kendall B. Coffey, David Allan Freedman, Paul Joseph Battista, William Derek Mueller
Name BankUnited, N.A.
Role Appellee
Status Active
Representations Chelsea Emma Koff, Craig Stephen Barnett
Name MIDLAND NATIONAL LIFE INSURANCE COMPANY
Role Appellee
Status Active
Representations Brett Joseph Preston, Carolina Blanco, Thomas James Banks, Andrew Oettinger, Paul F. Heaton, Marie Attaway Borland
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 09/292023
Docket Date 2023-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Ravneet Chowdhury
Docket Date 2023-07-31
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of BankUnited, N.A.
Docket Date 2023-07-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BankUnited, N.A.
Docket Date 2023-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 07/31/2023
Docket Date 2023-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BankUnited, N.A.
Docket Date 2023-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLEE'S ANSWER BRIEF AND RESPONSE TO MOTION
On Behalf Of BankUnited, N.A.
Docket Date 2023-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 07/17/2023
Docket Date 2023-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLEE'S ANSWER BRIEF AND RESPONSE TO MOTION
On Behalf Of BankUnited, N.A.
Docket Date 2023-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 06/16/2023
Docket Date 2023-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ravneet Chowdhury
Docket Date 2023-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ravneet Chowdhury
Docket Date 2023-04-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on April 7, 2023, is granted, and the record on appeal is supplemented to include the transcript that is contained in the Appendix to said Motion.
Docket Date 2023-04-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOMOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Ravneet Chowdhury
Docket Date 2023-04-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Ravneet Chowdhury
Docket Date 2023-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 04/14/2023
Docket Date 2023-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Ravneet Chowdhury
Docket Date 2023-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Ravneet Chowdhury
Docket Date 2023-02-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB - 30 days to 3-15-23.
Docket Date 2023-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 02/13/2023
Docket Date 2023-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Ravneet Chowdhury
Docket Date 2022-12-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CORRECTED
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 01/12/2023
Docket Date 2022-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Ravneet Chowdhury
Docket Date 2022-11-22
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-11-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Ravneet Chowdhury
Docket Date 2023-09-19
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Ravneet Chowdhury
View View File
Docket Date 2023-12-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for Order Determining Entitlement to Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied. LOGUE, C.J., and LOBREE and BOKOR, JJ., concur.
View View File
Docket Date 2023-12-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-09-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Ravneet Chowdhury
Docket Date 2022-11-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Paul F. Heaton, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Midland National Life Insurance Company is hereby granted as stated in the Motion. Upon consideration, Andrew Oettinger, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Midland National Life Insurance Company is hereby granted as stated in the Motion.
Docket Date 2022-10-28
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Pro Hac Vice Fee or Andrew Oettinger
On Behalf Of BankUnited, N.A.
Docket Date 2022-10-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION PRO HAC VICE OF PAUL F. HEATON PURSUANT TO FLORIDA RULE OF GENERAL PRACTICE AND JUDICIAL ADMINSTRATION 2.510
On Behalf Of BankUnited, N.A.
Docket Date 2022-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BankUnited, N.A.
Docket Date 2022-10-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Notice of Filing Partial Final Judgment is noted, and this Court resumes jurisdiction.
Docket Date 2022-10-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILINGPARTIAL FINAL JUDGMENT IN FAVOR OF MIDLAND NATIONAL LIFEINSURANCE COMPANY
On Behalf Of Ravneet Chowdhury
Docket Date 2022-09-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the Notice of Appeal and the non-final, non-appealable order attached thereto, the Court relinquishes jurisdiction to the trial court for a period of thirty (30) days from the date of this Order, so that the trial court may enter a final judgment consistent with its notation in the order presently on appeal.
Docket Date 2022-09-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ravneet Chowdhury
Docket Date 2022-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-09-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 17, 2022.
Docket Date 2022-09-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BankUnited, N.A.

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-09
Reg. Agent Change 2022-01-13
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-03

Date of last update: 06 Feb 2025

Sources: Florida Department of State