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 |
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 |
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 | - | - |
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