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 |
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 |
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 | - | - |
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