Search icon

CHEROKEE NATIONAL LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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