Entity Name: | JEFFERSON NATIONAL 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: | 23 Jul 1965 (60 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2024 (4 months ago) |
Document Number: | 818908 |
FEI/EIN Number |
750300900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 North St. Paul Street, Dallas, TX, 75201, US |
Mail Address: | 350 North St. Paul Street, Dallas, TX, 75201, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E Gaines Street, TALLAHASSEE, FL, 323990000 |
HAWLEY CRAIG A | President | 350 North St. Paul Street, Dallas, TX, 75201 |
RYAN CRAIG E | Treasurer | 350 North St. Paul Street, Dallas, TX, 75201 |
SKINGLE DENISE L | Secretary | 350 North St. Paul Street, Dallas, TX, 75201 |
CARTER JOHN L | Director | 350 North St. Paul Street, Dallas, TX, 75201 |
FULLER-NAPIER STORMI R | Director | 350 North St. Paul Street, Dallas, TX, 75201 |
GINNAN STEVEN A | Director | 350 North St. Paul Street, Dallas, TX, 75201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-11-07 | 350 North St. Paul Street, Dallas, TX 75201 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-07 | 350 North St. Paul Street, Dallas, TX 75201 | - |
REINSTATEMENT | 2024-11-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-08-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-07 | 200 E Gaines Street, TALLAHASSEE, FL 32399-0000 | - |
CANCEL ADM DISS/REV | 2009-09-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2005-09-30 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-07 |
REINSTATEMENT | 2023-08-21 |
ANNUAL REPORT | 2021-09-07 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State