Search icon

INVESTORS LIFE INSURANCE COMPANY OF NORTH AMERICA - Florida Company Profile

Company Details

Entity Name: INVESTORS LIFE INSURANCE COMPANY OF NORTH AMERICA
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: 16 Oct 1969 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2001 (23 years ago)
Document Number: 823414
FEI/EIN Number 231632193

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

Address: 300 W. 11TH STREET, KANSAS CITY, MO, 64105, US
Mail Address: 300 W. 11TH STREET, KANSAS CITY, MO, 64105, US
Place of Formation: WASHINGTON

Key Officers & Management

Name Role Address
POLKINGHORN PHILIP K Director 300 W. 11TH STREET, KANSAS CITY, MO, 64105
FALLON MARK K Director 300 W. 11TH STREET, KANSAS CITY, MO, 64105
HAMILTON GREGORY A Director 300 W. 11TH STREET, KANSAS CITY, MO, 64105
Tarpley George H Secretary 300 W. 11TH STREET, KANSAS CITY, MO, 64105
Anderson James L Director 300 W. 11TH STREET, KANSAS CITY, MO, 64105
Oster Donald K Vice President 300 W. 11TH STREET, KANSAS CITY, MO, 64105
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2025-01-10 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 300 W. 11TH STREET, KANSAS CITY, MO 64105 -
CHANGE OF MAILING ADDRESS 2009-04-15 300 W. 11TH STREET, KANSAS CITY, MO 64105 -
REINSTATEMENT 2001-10-29 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1995-09-25 - -
REINSTATEMENT 1995-05-15 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1978-12-11 INVESTORS LIFE INSURANCE COMPANY OF NORTH AMERICA -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State