Entity Name: | EQUITRUST 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: | 24 Nov 1970 (54 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 May 2023 (2 years ago) |
Document Number: | 825413 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 222 West Adams Street, Chicago, IL, 60606, US |
Mail Address: | 222 West Adams Street, Chicago, IL, 60606, US |
Place of Formation: | ARIZONA |
Name | Role | Address |
---|---|---|
MILLER PAUL A | Director | 222 WEST ADAMS STREET, CHICAGO, IL, 60606 |
NORTON JOSEPH S | CHIE | 222 WEST ADAMS STREET, CHICAGO, IL, 60606 |
HOLOMAN ERIC L | Director | 222 West Adams Street, Chicago, IL, 60606 |
MILLER PAUL A | CHIE | 222 WEST ADAMS STREET, CHICAGO, IL, 60606 |
CULLEN DENNIS A | Director | 222 WEST ADAMS STREET, CHICAGO, IL, 60606 |
RIGERT MICHAEL A | Director | 222 WEST ADAMS STREET, CHICAGO, IL, 60606 |
CHIEF FINANCIAL OFFICER | Agent | BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-05-01 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 222 West Adams Street, Suite 2150, Chicago, IL 60606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 222 West Adams Street, Suite 2150, Chicago, IL 60606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-01 | BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
AMENDMENT | 2014-04-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
NAME CHANGE AMENDMENT | 1998-05-05 | EQUITRUST LIFE INSURANCE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
Amendment | 2023-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State