Search icon

THE CHESAPEAKE LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: THE CHESAPEAKE 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: 11 Mar 1963 (62 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 1991 (33 years ago)
Document Number: 816757
FEI/EIN Number 52-0676509

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

Address: 9151 Boulevard 26, North Richland Hills, TX, 76180, US
Mail Address: 9800 Health Care Lane, MN006-W500, Minnetonka, MN, 55343, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
Gill Peter M Treasurer 9151 Boulevard 26, North Richland Hills, TX, 76180
Lewis-David Jennifer L Secretary 9151 Boulevard 26, North Richland Hills, TX, 76180
Ansari Ahmad I Director 9151 Boulevard 26, North Richland Hills, TX, 76180
Cosgriff John W President 9151 Boulevard 26, North Richland Hills, TX, 76180
Risucci Taryn S Director 9151 Boulevard 26, North Richland Hills, TX, 76180
Mason James M Director 9151 Boulevard 26, North Richland Hills, TX, 76180
CHIEF FINANCIAL OFFICER Agent 200 E GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-23 9151 Boulevard 26, North Richland Hills, TX 76180 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 9151 Boulevard 26, North Richland Hills, TX 76180 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-23 200 E GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REINSTATEMENT 1991-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State