Search icon

JOHN ALDEN LIFE INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOHN ALDEN LIFE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 01 Aug 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2003 (23 years ago)
Document Number: 830580
FEI/EIN Number 410999752
Address: 21600 Oxnard Street, Woodland Hills, CA, 91367, US
Mail Address: 21600 Oxnard Street, Woodland Hills, CA, 91367, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
Glickman James M President 21600 Oxnard Street, Woodland Hills, CA, 91367
Peters Jay R Exec 21600 Oxnard Street, Woodland Hills, CA, 91367
Rogers Jimmy D Vice President 21600 Oxnard Street, Woodland Hills, CA, 91367
Gomez Jorge Corp 21600 Oxnard Street, Woodland Hills, CA, 91367
Sorice Julianne Treasurer 21600 Oxnard Street, Woodland Hills, CA, 91367
Shearburn Kirk M Director 21600 Oxnard Street, Woodland Hills, CA, 91367
- Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 21600 Oxnard Street, Suite 1500, Woodland Hills, CA 91367 -
CHANGE OF MAILING ADDRESS 2025-01-27 21600 Oxnard Street, Suite 1500, Woodland Hills, CA 91367 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 1201 Hays Street, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2015-04-17 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2003-01-06 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1979-05-15 JOHN ALDEN LIFE INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1974-03-05 GAMBLE ALDEN LIFE INSURANCE COMPANY -

Court Cases

Title Case Number Docket Date Status
DOROTHY VALENTINE, etc. VS JOHN ALDEN LIFE INSURANCE COMPANY 3D2016-2881 2016-12-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-21446

Parties

Name DOROTHY VALENTINE
Role Appellant
Status Active
Representations STEVEN M. DUNN, NEIL ROSE
Name JOHN ALDEN LIFE INSURANCE COMPANY
Role Appellee
Status Active
Representations JONATHAN C. BROWN, JENNIFER M. BUSBY, BRIANA M. MONTMINY
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-27
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant's motion for award of appellate attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2017-12-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-11-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Venue)
Docket Date 2017-11-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-09-28
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of JOHN ALDEN LIFE INSURANCE COMPANY
Docket Date 2017-09-14
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 12-11-17
Docket Date 2017-09-14
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-09-13
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of JOHN ALDEN LIFE INSURANCE COMPANY
Docket Date 2017-08-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Jennifer M. Busby’s motion to appear pro hac vice on behalf of appellee is hereby granted as stated in the motion. Jennifer M. Busby shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2017-08-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for admission to appear pro hac vice
On Behalf Of JOHN ALDEN LIFE INSURANCE COMPANY
Docket Date 2017-08-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DOROTHY VALENTINE
Docket Date 2017-07-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOHN ALDEN LIFE INSURANCE COMPANY
Docket Date 2017-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN ALDEN LIFE INSURANCE COMPANY
Docket Date 2017-06-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/20/17
Docket Date 2017-05-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DOROTHY VALENTINE
Docket Date 2017-05-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DOROTHY VALENTINE
Docket Date 2017-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DOROTHY VALENTINE
Docket Date 2017-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/31/17
Docket Date 2017-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DOROTHY VALENTINE
Docket Date 2017-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOROTHY VALENTINE
Docket Date 2017-04-11
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s April 7, 2017 second agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the complete transcript which is attached to said motion.
Docket Date 2017-04-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DOROTHY VALENTINE
Docket Date 2017-03-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s March 28, 2017 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2017-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOROTHY VALENTINE
Docket Date 2017-03-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DOROTHY VALENTINE
Docket Date 2017-03-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOROTHY VALENTINE
Docket Date 2017-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/30/17
Docket Date 2016-12-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 8, 2016.
Docket Date 2016-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOROTHY VALENTINE
Docket Date 2016-12-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25

Trademarks

Serial Number:
75253141
Mark:
JOHN ALDEN HEALTH
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1997-03-06
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
JOHN ALDEN HEALTH

Goods And Services

For:
managed health care services in the nature of health maintenance organizations, preferred provider organizations, and exclusive provider organizations
First Use:
1996-02-01
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
75218285
Mark:
EVOLUTION
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1996-12-24
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
EVOLUTION

Goods And Services

For:
underwriting, marketing and servicing health insurance products
International Classes:
036 - Primary Class
Class Status:
ABANDONED
For:
managed health care services in the nature of PPO's, PHO's, EPO's, and HMO's
International Classes:
042 - Primary Class
Class Status:
ABANDONED
Serial Number:
74606289
Mark:
JOHN ALDEN NEVADA PLUS HEALTH PLAN
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1994-12-02
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
JOHN ALDEN NEVADA PLUS HEALTH PLAN

Goods And Services

For:
health care in the nature of health maintenance organizations
International Classes:
042 - Primary Class
Class Status:
ABANDONED
Serial Number:
74569298
Mark:
JOHN ALDEN LIFE'S NEIGHBORHOOD HEALTH PLAN
Status:
Abandoned because the applicant filed an express abandonment. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1994-09-02
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
JOHN ALDEN LIFE'S NEIGHBORHOOD HEALTH PLAN

Goods And Services

For:
insurance services
First Use:
1994-02-01
International Classes:
036 - Primary Class
Class Status:
ABANDONED
Serial Number:
74523181
Mark:
WEECARE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1994-05-04
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
WEECARE

Goods And Services

For:
providing prenatal medical information and counseling services
First Use:
1994-03-25
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State