Search icon

DELAWARE AMERICAN LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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