Entity Name: | WILCO LIFE INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Aug 1965 (59 years ago) |
Document Number: | 818938 |
FEI/EIN Number | 042299444 |
Address: | 20 Glover Avenue 4th Floor, Norwalk, CT, 06850, US |
Mail Address: | 20 Glover Avenue 4th Floor, Norwalk, CT, 06850, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E GAINES ST, TALLAHASSEE, FL, 323990000 |
Name | Role | Address |
---|---|---|
Stroup Chris C | Chairman | 20 Glover Avenue 4th Floor, Norwalk, CT, 06850 |
Name | Role | Address |
---|---|---|
Fleitz Michael E | Chief Executive Officer | 20 Glover Avenue 4th Floor, Norwalk, CT, 06850 |
Name | Role | Address |
---|---|---|
Sarlitto Mark R | Secretary | 20 Glover Avenue 4th Floor, Norwalk, CT, 06850 |
Lash Steven D | Secretary | 20 Glover Avenue 4th Floor, Norwalk, CT, 06850 |
Name | Role | Address |
---|---|---|
Treglia Enrico J | Chief Operating Officer | 20 Glover Avenue 4th Floor, Norwalk, CT, 06850 |
Name | Role | Address |
---|---|---|
Lash Steven D | Vice President | 20 Glover Avenue 4th Floor, Norwalk, CT, 06850 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 2015-09-29 | WILCO LIFE INSURANCE COMPANY | No data |
AMENDMENT | 1998-04-21 | No data | JURISDICTION CHANGE FROM MASSACHUSE TTS TO INDIANA |
NAME CHANGE AMENDMENT | 1998-04-21 | CONSECO LIFE INSURANCE COMPANY | No data |
REINSTATEMENT | 1996-10-01 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Date of last update: 02 Feb 2025
Sources: Florida Department of State