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 |
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 |
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 | - |
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