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 |
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 |
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 | - |
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