Entity Name: | ATHENE ANNUITY AND LIFE 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: | 13 Sep 1971 (54 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Mar 2014 (11 years ago) |
Document Number: | 826748 |
FEI/EIN Number |
420175020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7700 MILLS CIVIC PARKWAY, WEST DES MOINES, IA, 50266 |
Mail Address: | 7700 MILLS CIVIC PARKWAY, WEST DES MOINES, IA, 50266 |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
PRIEKSAT AARON M | Treasurer | 7700 Mills Civic Parkway, West Des Moines, IA, 50266 |
DOERRFELD BLAINE T | Secretary | 7700 MILLS CIVIC PARKWAY, WEST DES MOINES, IA, 50266 |
DOWNING MICHAEL S | President | 7700 MILLS CIVIC PARKWAY, WEST DES MOINES, IA, 50266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-05-02 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
NAME CHANGE AMENDMENT | 2014-03-17 | ATHENE ANNUITY AND LIFE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-22 | 7700 MILLS CIVIC PARKWAY, WEST DES MOINES, IA 50266 | - |
CHANGE OF MAILING ADDRESS | 2011-04-22 | 7700 MILLS CIVIC PARKWAY, WEST DES MOINES, IA 50266 | - |
NAME CHANGE AMENDMENT | 2007-10-08 | AVIVA LIFE AND ANNUITY COMPANY | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
NAME CHANGE AMENDMENT | 1996-01-12 | AMERUS LIFE INSURANCE COMPANY | - |
NAME CHANGE AMENDMENT | 1994-12-02 | AMERICAN MUTUAL LIFE INSURANCE COMPANY | - |
EVENT CONVERTED TO NOTES | 1982-03-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State