Search icon

DELAWARE LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: DELAWARE 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: 23 Jun 1972 (53 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jul 2014 (11 years ago)
Document Number: 828190
FEI/EIN Number 042461439

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

Address: 10555 Group 1001 Way, Zionsville, IN, 46077, US
Mail Address: 230 3RD AVE, FL 6, WALTHAM, MA, 02451, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bloom Michael S Chie 230 3RD AVE, WALTHAM, MA, 02451
Towriss Daniel J Chief Executive Officer 10555 Group 1001 Way, Zionsville, IN, 46077
Stanton Robert B Chief Operating Officer 10555 Group 1001 Way, Zionsville, IN, 46077
Kenney Andrew F Chie 230 3RD AVE, WALTHAM, MA, 02451
Cullen Dennis A Director 230 3RD AVE, WALTHAM, MA, 02451
Wang Fang S Chief Financial Officer 230 3RD AVE, WALTHAM, MA, 02451
CHIEF FINANCIAL OFFICER Agent 200 E. Gaines Street, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 10555 Group 1001 Way, Zionsville, IN 46077 -
CHANGE OF MAILING ADDRESS 2024-04-04 10555 Group 1001 Way, Zionsville, IN 46077 -
NAME CHANGE AMENDMENT 2014-07-01 DELAWARE LIFE INSURANCE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-01-07 200 E. Gaines Street, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT 1985-02-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001005266 TERMINATED 1000000401801 LEON 2012-12-07 2032-12-14 $ 56,969.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State