Search icon

CENTRAL STATES HEALTH & LIFE CO. OF OMAHA NEBRASKA - Florida Company Profile

Company Details

Entity Name: CENTRAL STATES HEALTH & LIFE CO. OF OMAHA NEBRASKA
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: 25 Jan 1967 (58 years ago)
Document Number: 820190
FEI/EIN Number 470123035

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

Address: 1212 N. 96TH ST., OMAHA, NE, 68134, US
Mail Address: 1212 N. 96TH ST., OMAHA, NE, 68134, US
Place of Formation: NEBRASKA

Key Officers & Management

Name Role Address
KIZER T. EDWARD Chairman 1212 N 96TH ST, OMAHA, NE, 68114
Thomas Kristine M Vice President 1212 N 96TH ST, OMAHA, NE, 68114
Magsam Richard T Vice President 1212 N. 96TH ST., OMAHA, NE, 68134
KIZER WM MICHAEL Director 1212 N 96TH ST, OMAHA, NE, 68114
KIZER JOHN E Director 1212 N 96TH ST, OMAHA, NE, 68114
KIZER RICHARD Director 1212 N 96TH ST, OMAHA, NE, 68114
Jeff Atwater Chief F Agent Dept. of Financial Services, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-09 Jeff, Atwater, Chief Financial Officer -
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 Dept. of Financial Services, 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 1212 N. 96TH ST., OMAHA, NE 68134 -
CHANGE OF MAILING ADDRESS 2012-04-04 1212 N. 96TH ST., OMAHA, NE 68134 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State