Entity Name: | MML BAY STATE 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: | 18 Apr 1968 (57 years ago) |
Branch of: | MML BAY STATE LIFE INSURANCE COMPANY, CONNECTICUT (Company Number 0565850) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Jan 2015 (10 years ago) |
Document Number: | 821342 |
FEI/EIN Number |
430581430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Great Pond Dr Ste 150, Windsor, CT, 06095, US |
Mail Address: | 1295 STATE STREET, B370, SPRINGFIELD, MA, 01111-0001, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
CRANDALL ROGER W | President | 1295 STATE ST, SPRINGFIELD, MA, 01111 |
CRANDALL ROGER W | Chief Executive Officer | 1295 STATE ST, SPRINGFIELD, MA, 01111 |
Akinbajo Tokunbo | Secretary | 1295 STATE STREET, SPRINGFIELD, MA, 01111 |
WARD ELIZABETH A | Executive Vice President | 1295 STATE STREET, SPRINGFIELD, MA, 011110001 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES STREET, TALLAHASSEE, FL, 32399 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 200 Great Pond Dr Ste 150, Windsor, CT 06095 | - |
AMENDMENT | 2015-01-22 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 200 Great Pond Dr Ste 150, Windsor, CT 06095 | - |
NAME CHANGE AMENDMENT | 1982-07-30 | MML BAY STATE LIFE INSURANCE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State