Search icon

PARTNERRE AMERICA INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: PARTNERRE AMERICA 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: 12 Sep 1978 (47 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Nov 2012 (12 years ago)
Document Number: 841425
FEI/EIN Number 041590940

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

Address: 200 First Stamford Place, Stamford, CT, 06902, US
Mail Address: 200 First Stamford Place, Stamford, CT, 06902, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Shevchik Marta J Director 200 First Stamford Place, Stamford, CT, 06902
Langford Joy L Executive Vice President 200 First Stamford Place, Stamford, CT, 06902
Fidelibus Lisa A Secretary 200 First Stamford Place, Stamford, CT, 06902
Fidelibus Lisa A Vice President 200 First Stamford Place, Stamford, CT, 06902
Albano Anthony F Vice President 200 First Stamford Place, Stamford, CT, 06902
Chang Carolina Assi 200 First Stamford Place, Stamford, CT, 06902
Munger Kelly J Director 6900 Wedgwood Road, Maple Grove, MN, 55311
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-11-09 200 First Stamford Place, Suite 400, Stamford, CT 06902 -
CHANGE OF MAILING ADDRESS 2017-11-09 200 First Stamford Place, Suite 400, Stamford, CT 06902 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
NAME CHANGE AMENDMENT 2012-11-07 PARTNERRE AMERICA INSURANCE COMPANY -
REINSTATEMENT 2011-06-01 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2007-03-20 PARIS RE AMERICA INSURANCE COMPANY -
REINSTATEMENT 2004-11-08 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-19
AMENDED ANNUAL REPORT 2017-11-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State