Search icon

THE VARIABLE ANNUITY LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: THE VARIABLE ANNUITY 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: 30 Apr 1969 (56 years ago)
Document Number: 822715
FEI/EIN Number 74-1625348

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

Address: 2929 ALLEN PARKWAY, HOUSTON, TX, 77019, US
Mail Address: 2929 ALLEN PARKWAY, HOUSTON, TX, 77019, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
COTTON HEARNE JULIE A Vice President 2929 ALLEN PARKWAY, HOUSTON, TX, 77019
Filiaggi Christopher P Vice President 2727A ALLEN PARKWAY 3-D1, HOUSTON, TX, 77019
Kophamel Frank Vice President 2727A ALLEN PARKWAY 3-D1, HOUSTON, TX, 77019
Smith Christopher B President 2929 ALLEN PARKWAY, HOUSTON, TX, 77019
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054663 AIG VALIC ACTIVE 2015-06-05 2025-12-31 - 2929 ALLEN PARKWAY, HOUSTON, TX, 77019
G13000098950 RIVERVIEW SUITES EXPIRED 2013-10-07 2018-12-31 - C/O RANDAL L. MERCER, CRE CONSULTANTS, 12140 CARISSA COMMERCE COURTE, SUITE 102, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-03 2929 ALLEN PARKWAY, HOUSTON, TX 77019 -
CHANGE OF MAILING ADDRESS 2018-01-03 2929 ALLEN PARKWAY, HOUSTON, TX 77019 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 200 E. GAINES ST., PO BOX 6200 (32314-6200), TALLAHASSEE, FL 32399 -
REGISTERED AGENT NAME CHANGED 2014-08-27 CHIEF FINANCIAL OFFICER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000160391 TERMINATED 1000000078564 3852 1554 2008-04-30 2028-05-14 $ 7,412.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Court Cases

Title Case Number Docket Date Status
BLEGALBLOSS, L L C, ET AL VS THE VARIABLE ANNUITY LIFE INSURANCE COMPANY 2D2016-1815 2016-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-1475

Parties

Name BLEGALBLOSS, L L C
Role Appellant
Status Active
Name MARBLES, L L C
Role Appellant
Status Active
Name THE VARIABLE ANNUITY LIFE INSURANCE COMPANY
Role Appellee
Status Active
Representations MATHEW ROEPSDORFF, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-12-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, KHOUZAM, and ROTHSTEIN-YOUAKIM
Docket Date 2016-12-16
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for appellants' failure to comply with this court's September 1, 2016, order.
Docket Date 2016-09-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellants filed by Michael G. Fink, Mike Fink Law Firm, P. A., Bruce Vanderlaan and Bruce Vanderlaan Attorney at Law, P.A. is granted. Attorneys Fink and Vanderlaan are relieved of further appellate responsibilities for the appellants. Within 30 days of this order, the appellants shall retain an attorney for this appeal, who shall file a notice of appearance in this court. Failure to comply with this order may result in dismissal of the appeal without further order of court.
Docket Date 2016-08-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BLEGALBLOSS, L L C
Docket Date 2016-08-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief
Docket Date 2016-05-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2016-05-11
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of BLEGALBLOSS, L L C
Docket Date 2016-04-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BLEGALBLOSS, L L C
Docket Date 2016-04-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State