Entity Name: | NATIONAL TEACHERS ASSOCIATES 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: | 19 Oct 1978 (47 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 22 Oct 1993 (31 years ago) |
Document Number: | 841663 |
FEI/EIN Number |
751623431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1 Horace Mann Plaza, Springfield, IL, 62715, US |
Address: | 4949 KELLER SPRINGS RD., ADDISON, TX, 75001-5910, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
Conklin Bret A | Director | 1 Horace Mann Plaza, Springfield, IL, 62715 |
Zuraitis Marita | Director | 1 Horace Mann Plaza, Springfield, IL, 62715 |
Sanders Derik T | Secretary | 4949 KELLER SPRINGS RD., ADDISON, TX, 750015910 |
Sanders Derik T | Vice President | 4949 KELLER SPRINGS RD., ADDISON, TX, 750015910 |
Carley Donald M | Director | 1 Horace Mann Plaza, Springfield, IL, 62715 |
Desrochers Mark | Director | 1 Horace Mann Plaza, Springfield, IL, 62715 |
Sharpe Matthew A | Director | 1 Horace Mann Plaza, Springfield, IL, 62715 |
INSURANCE COMMISSIONER OF FLORIDA | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-07-14 | 4949 KELLER SPRINGS RD., ADDISON, TX 75001-5910 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-22 | INSURANCE COMMISSIONER OF FLORIDA | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-07-29 | 4949 KELLER SPRINGS RD., ADDISON, TX 75001-5910 | - |
AMENDMENT AND NAME CHANGE | 1993-10-22 | NATIONAL TEACHERS ASSOCIATES LIFE INSURANCE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-16 |
AMENDED ANNUAL REPORT | 2019-09-13 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State