Search icon

NASSAU LIFE INSURANCE COMPANY OF KANSAS - Florida Company Profile

Company Details

Entity Name: NASSAU LIFE INSURANCE COMPANY OF KANSAS
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: 20 Sep 1972 (53 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Sep 2019 (6 years ago)
Document Number: 828685
FEI/EIN Number 48-0557726

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

Address: One American Row, Hartford, CT, 06103, US
Mail Address: Nassau Financial Group, One American Row, Hartford, CT, 06102-5056, US
Place of Formation: IOWA

Key Officers & Management

Name Role Address
Guazzelli Susan L Assi One American Row, Hartford, CT, 06103
Stopler Barry Assi One American Row, Hartford, CT, 06103
Cheliotis Kostas Gene One American Row, Hartford, CT, 06103
Bamman Jacqueline Vice President One American Row, Hartford, CT, 06103
Shao Ping Depu One American Row, Hartford, CT, 06103
Janofsky Christine L Vice President One American Row, Hartford, CT, 06103
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 One American Row, Hartford, CT 06103 -
CHANGE OF MAILING ADDRESS 2024-04-24 One American Row, Hartford, CT 06103 -
NAME CHANGE AMENDMENT 2019-09-06 NASSAU LIFE INSURANCE COMPANY OF KANSAS -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REINSTATEMENT 1988-01-12 - -
DISSOLVED BY PROCLAMATION 1974-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
Name Change 2019-09-06
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State