Search icon

HEALTH NET LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: HEALTH NET 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: 09 Jun 1975 (50 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Nov 2006 (18 years ago)
Document Number: 834489
FEI/EIN Number 73-0654885

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

Address: 7700 Forsyth Blvd., St. Louis, MO, 63105, US
Mail Address: 7700 Forsyth Blvd., St. Louis, MO, 63105, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Dinkelman Tricia Vice President 7700 Forsyth Blvd., St. Louis, MO, 63105
Ternan J. B President 21271 BURBANK BLVD., WOODLAND HILLS, CA, 91367
Samson Joel Secretary 7700 Forsyth Blvd., St. Louis, MO, 63105
Havert Colin Director 7700 Forsyth Blvd., St. Louis, MO, 63105
Brewer Sarah Vice President 7700 Forsyth Blvd., St. Louis, MO, 63105
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 7700 Forsyth Blvd., St. Louis, MO 63105 -
CHANGE OF MAILING ADDRESS 2019-04-03 7700 Forsyth Blvd., St. Louis, MO 63105 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CANCEL ADM DISS/REV 2006-11-02 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REINSTATEMENT 2002-07-10 - -
NAME CHANGE AMENDMENT 2002-07-10 HEALTH NET LIFE INSURANCE COMPANY -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2001-06-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State