Search icon

AMICA LIFE INSURANCE COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: AMICA 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: 19 Mar 1976 (49 years ago)
Branch of: AMICA LIFE INSURANCE COMPANY, RHODE ISLAND (Company Number 000121048)
Document Number: 835984
FEI/EIN Number 050340166

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

Address: ONE HUNDRED AMICA WAY, LINCOLN, RI, 02865, US
Mail Address: PO BOX 6008, PROVIDENCE, RI, 02940, US
Place of Formation: RHODE ISLAND

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
Canales Debra A Director 6495 Engh Pl, Timnath, CO, 805472251
Avery Jill J Director 167 Brattle Street, Cambridge, MA, 02138
Souza Diane Director 3430 Galt Ocean Drive, Fort Lauderdale, FL, 33308
SHALLCROSS, III EDMUND President 125 CINDYANN DR., EAST GREENWICH, RI, 02818
COMPANIE SHIELA L Secretary 124 RIDGEWOOD RD., WEST HARTFORD, CT, 06107
COMPANIE SHIELA L Vice President 124 RIDGEWOOD RD., WEST HARTFORD, CT, 06107
LORING JAMES P Secretary 46 ROCKY WOODS ROAD, HOPKINTON, MA, 01748
LORING JAMES P Vice President 46 ROCKY WOODS ROAD, HOPKINTON, MA, 01748

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
CHANGE OF PRINCIPAL ADDRESS 2000-03-27 ONE HUNDRED AMICA WAY, LINCOLN, RI 02865 -
CHANGE OF MAILING ADDRESS 1995-04-18 ONE HUNDRED AMICA WAY, LINCOLN, RI 02865 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-07

Date of last update: 02 Jun 2025

Sources: Florida Department of State