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 |
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 |
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 | - |
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