Search icon

NEW ERA LIFE INSURANCE COMPANY OF THE MIDWEST - Florida Company Profile

Company Details

Entity Name: NEW ERA LIFE INSURANCE COMPANY OF THE MIDWEST
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: 17 Aug 1965 (60 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 May 1993 (32 years ago)
Document Number: 818964
FEI/EIN Number 351048733

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

Address: 11720 KATY FREEWAY, SUITE 1700, HOUSTON, TX, 77079, US
Mail Address: PO BOX 4884, HOUSTON, TX, 77210, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
Chen Bill Chief Executive Officer 11720 KATY FREEWAY, HOUSTON, TX, 77079
Wang Don J Chairman 11720 KATY FREEWAY, HOUSTON, TX, 77079
Wang Don J Director 11720 KATY FREEWAY, HOUSTON, TX, 77079
Frazier Mary D Chief Operating Officer 11720 KATY FREEWAY, HOUSTON, TX, 77079
Askew Bob Director PO BOX 4884, HOUSTON, TX, 77210
Bennett Andrea M Director PO BOX 4884, HOUSTON, TX, 77210
Brophy Thomas Director PO BOX 4884, HOUSTON, TX, 77210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-14 LEGALINC CORPORATE SERVICES INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 476 RIVERSIDE AVE, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 11720 KATY FREEWAY, SUITE 1700, HOUSTON, TX 77079 -
CHANGE OF MAILING ADDRESS 2007-03-01 11720 KATY FREEWAY, SUITE 1700, HOUSTON, TX 77079 -
NAME CHANGE AMENDMENT 1993-05-24 NEW ERA LIFE INSURANCE COMPANY OF THE MIDWEST -
REINSTATEMENT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-02
Reg. Agent Change 2023-03-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State