Search icon

COMMONWEALTH ANNUITY AND LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: COMMONWEALTH ANNUITY AND 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: 31 Jan 1975 (50 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Sep 2006 (19 years ago)
Document Number: 833743
FEI/EIN Number 04-6145677

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

Address: 20 Guest Street, Brighton, MA, 02135, US
Mail Address: 20 Guest Street, Brighton, MA, 02135, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 1200 South Pine Island Road, Plantation, FL, 33324
Moskovich Barrie Manager 20 Guest Street, Brighton, MA, 02135
Arena Robert MJr. Chairman 20 Guest Street, Brighton, MA, 02135
Todd Eric D Director 20 Guest Street, Brighton, MA, 02135
Hendry Brian M Chie 20 Guest Street, Brighton, MA, 02135
Rugel Peter J Chie 20 Guest Street, Brighton, MA, 02135
Sareen Manu Manager 20 Guest Street, Brighton, MA, 02135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 20 Guest Street, Brighton, MA 02135 -
CHANGE OF MAILING ADDRESS 2024-04-04 20 Guest Street, Brighton, MA 02135 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-06 1200 South Pine Island Road, Plantation, FL 33324 -
NAME CHANGE AMENDMENT 2006-09-11 COMMONWEALTH ANNUITY AND LIFE INSURANCE COMPANY -
CANCEL ADM DISS/REV 2005-10-07 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-12-01 - -
REINSTATEMENT 2003-11-03 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State