Search icon

HORACE MANN SERVICE CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: HORACE MANN SERVICE CORPORATION
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: 07 Sep 1973 (52 years ago)
Branch of: HORACE MANN SERVICE CORPORATION, ILLINOIS (Company Number CORP_50291979)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Mar 1990 (35 years ago)
Document Number: 830791
FEI/EIN Number 370972590

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

Address: 1 HORACE MANN PLAZA, ATTN: CORPORATE TAX DEPT, SPRINGFIELD, IL, 62715-0001, US
Mail Address: 1 HORACE MANN PLAZA, ATTN: CORPORATE TAX DEPT, SPRINGFIELD, IL, 62715-0001, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CONKLIN BRET A Director 1 HORACE MANN PLAZA, SPRINGFIELD, IL, 62715
CARLEY DONALD M Director 1 HORACE MANN PLAZA, SPRINGFIELD, IL, 62715
ZURAITIS MARITA Director 1 HORACE MANN PLAZA, SPRINGFIELD, IL, 62715
STUENKEL JEREMY Vice President 1 HORACE MANN PLAZA, SPRINGFIELD, IL, 62715
GAYLE TROY M Vice President 1 HORACE MANN PLAZA, SPRINGFIELD, IL, 62715
SHARPE MATTHEW A Director 1 HORACE MANN PLAZA, SPRINGFIELD, IL, 62715
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 1 HORACE MANN PLAZA, ATTN: CORPORATE TAX DEPT, SPRINGFIELD, IL 62715-0001 -
CHANGE OF MAILING ADDRESS 2010-04-27 1 HORACE MANN PLAZA, ATTN: CORPORATE TAX DEPT, SPRINGFIELD, IL 62715-0001 -
REGISTERED AGENT ADDRESS CHANGED 1992-06-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 1991-01-28 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 1990-03-26 HORACE MANN SERVICE CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State