Search icon

EMC NATIONAL LIFE COMPANY - Florida Company Profile

Company Details

Entity Name: EMC NATIONAL LIFE 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: 27 May 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Sep 2011 (14 years ago)
Document Number: 834394
FEI/EIN Number 420868851

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

Address: 699 WALNUT ST., SUITE 1100, DES MOINES, IA, 50309-3965
Mail Address: P.O. BOX 9202, DES MOINES, IA, 50306-9202
Place of Formation: IOWA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
Frazier Chris D Director 699 WALNUT ST., DES MOINES, IA, 503093965
Torstenson Cameron Exec 699 WALNUT ST., DES MOINES, IA, 503093965
Burgeson Lauren Director 5 SW 51st ST, Des Moines, IA, 50312
Krause Kevin Director 694 Polk BLVD., Des Moines, IA, 50312
Lund Kevin Seni 699 Walnut St. Suite 1100, Des Moines, IA, 503093965
Brown Steven D Assistant Vice President 699 WALNUT ST., DES MOINES, IA, 503093965

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-30 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 699 WALNUT ST., SUITE 1100, DES MOINES, IA 50309-3965 -
REINSTATEMENT 2011-09-02 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2004-07-21 699 WALNUT ST., SUITE 1100, DES MOINES, IA 50309-3965 -
NAME CHANGE AMENDMENT 2003-08-14 EMC NATIONAL LIFE COMPANY -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State