Entity Name: | DELAWARE AMERICAN 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: | 28 Sep 1967 (58 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Mar 2011 (14 years ago) |
Document Number: | 820753 |
FEI/EIN Number |
510104167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 11330 OLIVE BLVD, 6-B106, ST LOUIS, MO, 63141, US |
Address: | 600 N. King Street, Wilmington, DE, 19801, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
JAIME FERNANDO | Chairman | 200 PARK AVENUE, NEW YORK, NY, 10166 |
Baron Roberto | Sr | 200 Park Avenue, NEW YORK, NY, 10166 |
KLOTZBACH MICHELLE | Vice President | 11330 OLIVE BLVD, ST. LOUIS, MO, 63141 |
Connery Charles | Treasurer | One MetLife Way, Whippany, NJ, 07981 |
BUFORD KELLI | Secretary | 200 PARK AVENUE, NEW YORK, NY, 10166 |
WEBER MICHELE | Asst | 200 PARK AVENUE, NEW YORK, NY, 10166 |
FLORIDA INSURANCE COMMISSIONER | Agent | CAPITOL BLDG, TALLAHASSEE, FL, 323990300 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-25 | 600 N. King Street, Wilmington, DE 19801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-21 | 600 N. King Street, Wilmington, DE 19801 | - |
REINSTATEMENT | 2011-03-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-04-29 | FLORIDA INSURANCE COMMISSIONER | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-29 | CAPITOL BLDG, TALLAHASSEE, FL 32399-0300 | - |
REINSTATEMENT | 1996-07-22 | - | - |
DISSOLVED BY PROCLAMATION | 1973-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-05-09 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State