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 |
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 |
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 | - |
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