Search icon

GENWORTH LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: GENWORTH 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: 06 Jul 1978 (47 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Mar 2006 (19 years ago)
Document Number: 841015
FEI/EIN Number 916027719

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

Address: 11011 W. Broad St., Glen Allen, VA, 23060, US
Mail Address: 11011 W. Broad St., Glen Allen, VA, 23060, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MYERS THERESA A ASSI 11011 W. Broad St., Glen Allen, VA, 23060
McInerney Thomas J Director 11011 W. Broad St., Glen Allen, VA, 23060
Saltzgaber Kelly Director 11011 W. Broad St., Glen Allen, VA, 23060
BRIGHT GARWAY A Vice President 11011 W. Broad St., Glen Allen, VA, 23060
Asbury Pamela C Vice President 11011 W. Broad St., Glen Allen, VA, 23060
Holbrook Mark A Vice President 11011 W. Broad St., Glen Allen, VA, 23060
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 11011 W. Broad St., Glen Allen, VA 23060 -
CHANGE OF MAILING ADDRESS 2024-04-26 11011 W. Broad St., Glen Allen, VA 23060 -
REGISTERED AGENT NAME CHANGED 2012-11-05 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2012-11-05 200 E. GAINES ST., PO BOX 6200 32314-6200, TALLAHASSEE, FL 32399 -
NAME CHANGE AMENDMENT 2006-03-07 GENWORTH LIFE INSURANCE COMPANY -
AMENDMENT AND NAME CHANGE 1994-04-08 GENERAL ELECTRIC CAPITAL ASSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State