Search icon

MADISON NATIONAL LIFE INSURANCE COMPANY, INC. OF WISCONSIN

Company Details

Entity Name: MADISON NATIONAL LIFE INSURANCE COMPANY, INC. OF WISCONSIN
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 04 May 1977 (48 years ago)
Document Number: 838355
FEI/EIN Number 39-0990296
Mail Address: 1 Horace Mann Plaza, Springfield, IL 62715
Address: 1241 John Q Hammons Drive, 5th Floor, Madison, WI 53717
Place of Formation: WISCONSIN

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000

Secretary

Name Role Address
Stubbe, Robert J. Secretary 1241 John Q Hammons Drive, 5th Floor, Madison, WI 53717
Johnson, Kimberly Secretary 1 Horace Mann Plaza, Springfield, IL 62715
Greenier, Ryan Secretary 1 Horace Mann Plaza, Springfield, IL 62715

Vice President

Name Role Address
Stubbe, Robert J. Vice President 1241 John Q Hammons Drive, 5th Floor, Madison, WI 53717
Johnson, Kimberly Vice President 1 Horace Mann Plaza, Springfield, IL 62715
Greenier, Ryan Vice President 1 Horace Mann Plaza, Springfield, IL 62715
Gayle, Troy Vice President 1 Horace Mann Plaza, Springfield, IL 62715
Stuenkel, Jeremy Vice President 1 Horace Mann Plaza, Springfield, IL 62715

President

Name Role Address
Zuraitis, Marita President 1 Horace Mann Plaza, Springfield, IL 62715

Chief Executive Officer

Name Role Address
Zuraitis, Marita Chief Executive Officer 1 Horace Mann Plaza, Springfield, IL 62715

Director

Name Role Address
Zuraitis, Marita Director 1 Horace Mann Plaza, Springfield, IL 62715
Conklin, Bret Director 1 Horace Mann Plaza, Springfield, IL 62715
Carley, Donald Director 1 Horace Mann Plaza, Springfield, IL 62715
Sharpe, Matthew Director 1 Horace Mann Plaza, Springfield, IL 62715
Desrochers, Mark Director 1 Horace Mann Plaza, Springfield, IL 62715
Weckenbrock, Michael Director 1 Horace Mann Plaza, Springfield, IL 62715

Executive Vice President

Name Role Address
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
MC ANENA, STEPHEN Executive Vice President 1241 John Q Hammons Drive, 5th Floor, Madison, WI 53717

Chief Financial Officer

Name Role Address
Conklin, Bret Chief Financial Officer 1 Horace Mann Plaza, Springfield, IL 62715

General Counsel

Name Role Address
Carley, Donald General Counsel 1 Horace Mann Plaza, Springfield, IL 62715

Corp. Secretary

Name Role Address
Carley, Donald Corp. Secretary 1 Horace Mann Plaza, Springfield, IL 62715

Chief Compliance Officer

Name Role Address
Carley, Donald Chief Compliance Officer 1 Horace Mann Plaza, Springfield, IL 62715

CHIEF INVESTMENT OFFICER

Name Role Address
Greenier, Ryan CHIEF INVESTMENT OFFICER 1 Horace Mann Plaza, Springfield, IL 62715

Controller

Name Role Address
Johnson, Kimberly Controller 1 Horace Mann Plaza, Springfield, IL 62715

Chief Accounting Officer

Name Role Address
Johnson, Kimberly Chief Accounting Officer 1 Horace Mann Plaza, Springfield, IL 62715

Treasurer

Name Role Address
Gayle, Troy Treasurer 1 Horace Mann Plaza, Springfield, IL 62715

Tax Director

Name Role Address
Stuenkel, Jeremy Tax Director 1 Horace Mann Plaza, Springfield, IL 62715

Assistant Secretary

Name Role Address
Michael, Linea Assistant Secretary 1 Horace Mann Plaza, Springfield, IL 62715

CHIEF OPERATING OFFICER

Name Role Address
MC ANENA, STEPHEN CHIEF OPERATING OFFICER 1241 John Q Hammons Drive, 5th Floor, Madison, WI 53717

DIRECTOR

Name Role Address
MC ANENA, STEPHEN DIRECTOR 1241 John Q Hammons Drive, 5th Floor, Madison, WI 53717

ASSISTANT TREASURER

Name Role Address
LUBER, RACHAEL ASSISTANT TREASURER 1241 John Q Hammons Drive, 5th Floor, Madison, WI 53717

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-28 1241 John Q Hammons Drive, 5th Floor, Madison, WI 53717 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 1241 John Q Hammons Drive, 5th Floor, Madison, WI 53717 No data
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 No data

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: 05 Feb 2025

Sources: Florida Department of State