Search icon

ALFA LIFE INSURANCE CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: ALFA LIFE INSURANCE CORPORATION
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: 06 Jun 1968 (57 years ago)
Branch of: ALFA LIFE INSURANCE CORPORATION, ALABAMA (Company Number 000-004-964)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jun 1987 (38 years ago)
Document Number: 821527
FEI/EIN Number 630338648

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

Address: 2108 EAST SOUTH BLVD., MONTGOMERY, AL, 36116-2410
Mail Address: PO BOX 11000, MONTGOMERY, AL, 36191-0001
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
Hemmings John D Director 2108 E. SOUTH BLVD., MONTGOMERY, AL, 36116
BRADWELL ANGELA L Secretary 2108 E. SOUTH BLVD., MONTGOMERY, AL, 36116
BRADWELL ANGELA L Director 2108 E. SOUTH BLVD., MONTGOMERY, AL, 36116
Bradwell Angela LEsq. Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
PARNELL JAMES L President 2108 E. SOUTH BLVD., MONTGOMERY, AL, 36116
PARNELL JAMES L Director 2108 E. SOUTH BLVD., MONTGOMERY, AL, 36116
Hemmings John D Treasurer 2108 E. SOUTH BLVD., MONTGOMERY, AL, 36116

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-26 Bradwell, Angela L., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2014-03-25 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF MAILING ADDRESS 2011-02-15 2108 EAST SOUTH BLVD., MONTGOMERY, AL 36116-2410 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 2108 EAST SOUTH BLVD., MONTGOMERY, AL 36116-2410 -
NAME CHANGE AMENDMENT 1987-06-26 ALFA LIFE INSURANCE CORPORATION -
NAME CHANGE AMENDMENT 1974-02-22 FEDERATED GUARANTY LIFE INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State