Search icon

MADISON NATIONAL LIFE INSURANCE COMPANY, INC. OF WISCONSIN - Florida Company Profile

Company Details

Entity Name: MADISON NATIONAL LIFE INSURANCE COMPANY, INC. OF WISCONSIN
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: 04 May 1977 (48 years ago)
Document Number: 838355
FEI/EIN Number 39-0990296

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

Mail Address: 1 Horace Mann Plaza, Springfield, IL, 62715, US
Address: 1241 John Q Hammons Drive, 5th Floor, Madison, WI, 53717, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
Stubbe Robert J Secretary 1241 John Q Hammons Drive, 5th Floor, Madison, WI, 53717
Stubbe Robert J Vice President 1241 John Q Hammons Drive, 5th Floor, Madison, WI, 53717
Zuraitis Marita President 1 Horace Mann Plaza, Springfield, IL, 62715
Conklin Bret Executive Vice President 1 Horace Mann Plaza, Springfield, IL, 62715
Carley Donald Executive Vice President 1 Horace Mann Plaza, Springfield, IL, 62715
Sharpe Matthew Executive Vice President 1 Horace Mann Plaza, Springfield, IL, 62715
Desrochers Mark J Director 1 Horace Mann Plaza, Springfield, IL, 62715
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-28 1241 John Q Hammons Drive, 5th Floor, Madison, WI 53717 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 1241 John Q Hammons Drive, 5th Floor, Madison, WI 53717 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State