Search icon

NATIONAL TEACHERS ASSOCIATES LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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