Search icon

MANHATTAN NATIONAL LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: MANHATTAN NATIONAL LIFE INSURANCE COMPANY
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: 05 Jul 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Apr 2016 (9 years ago)
Document Number: 841010
FEI/EIN Number 450252531

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

Address: 191 Rosa Parks Street, CINCINNATI, OH, 45202, US
Mail Address: P O BOX 5420, CINCINNATI, OH, 45201, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
MUETHING MARK F President 191 Rosa Parks Street, CINCINNATI, OH, 45202
Moster Dominic Appo 191 Rosa Parks Street, CINCINNATI, OH, 45202
GRUBER JOHN P Secretary 191 Rosa Parks Street, CINCINNATI, OH, 45202
GRUBER JOHN P Vice President 191 Rosa Parks Street, CINCINNATI, OH, 45202
Sponaugle Brian P Secretary 191 Rosa Parks Street, CINCINNATI, OH, 45202
Sponaugle Brian P Vice President 191 Rosa Parks Street, CINCINNATI, OH, 45202
Blue Dominic L Chief Executive Officer 1295 State Street, Springfield, MA, 011110001
Craddock Geoffrey F Director 1295 State Street, Springfield, MA, 011110001
INSURANCE COMMISSIONER-FL DEPT OF INS.4 Agent 200 E GAINES ST, LARSON BLDG., TALLAHASSEE, FL, 323990300

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 191 Rosa Parks Street, CINCINNATI, OH 45202 -
AMENDMENT 2016-04-20 - -
CHANGE OF MAILING ADDRESS 2012-02-14 191 Rosa Parks Street, CINCINNATI, OH 45202 -
REGISTERED AGENT NAME CHANGED 2006-03-16 INSURANCE COMMISSIONER-FL DEPT OF INS.4 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-16 200 E GAINES ST, LARSON BLDG., TALLAHASSEE, FL 32399-0300 -
AMENDMENT 1994-04-11 - -
NAME CHANGE AMENDMENT 1982-01-25 MANHATTAN NATIONAL LIFE INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-25
Amendment 2016-04-20
ANNUAL REPORT 2016-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State