Entity Name: | CHEROKEE NATIONAL LIFE INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Nov 1976 (48 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | 837449 |
FEI/EIN Number |
580664873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2960 RIVERSIDE DR, MACON, GA, 31204 |
Mail Address: | 2960 RIVERSIDE DR, MACON, GA, 31204 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
GREENE CHRISTOPHER R | Chief Executive Officer | 2960 RIVERSIDE DRIVE, MACON, GA, 31204 |
GELDERNICK MARK J | Secretary | 400 ROBERT STREET NORTH, ST. PAIL, MN, 55101 |
PATTERSON CARSWELL H | Vice President | 2960 RIVERSIDE DRIVE, MACON, GA, 31204 |
DANIELS JAMES K | Chief Financial Officer | 2960 RIVERSIDE DRIVE, MACON, GA, 31204 |
MCCLELLAN TERRY A | Vice President | 2960 RIVERSIDE DRIVE, MACON, GA, 31204 |
Zaccaro Warren R | Vice President | 400 Roberts Street North, St. Paul, MN, 55101 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES STREET, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-25 | 200 E. GAINES STREET, TALLAHASSEE, FL 32399-0000 | - |
CHANGE OF MAILING ADDRESS | 2010-02-02 | 2960 RIVERSIDE DR, MACON, GA 31204 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-13 | 2960 RIVERSIDE DR, MACON, GA 31204 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-03-08 |
ANNUAL REPORT | 2010-02-02 |
ANNUAL REPORT | 2009-03-05 |
ANNUAL REPORT | 2008-02-20 |
ANNUAL REPORT | 2007-02-12 |
ANNUAL REPORT | 2006-01-25 |
ANNUAL REPORT | 2005-02-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State