Search icon

MBL LIFE ASSURANCE CORPORATION

Company Details

Entity Name: MBL LIFE ASSURANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 01 Feb 1979 (46 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: 842513
FEI/EIN Number 31-0824350
Address: 520 BROAD ST, NEWARK, NJ 07102-0184
Mail Address: 520 BROAD ST, NEWARK, NJ 07102-0184
Place of Formation: NEW JERSEY

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000

President

Name Role Address
BOWERS, ALAN J President 520 BROAD STREET, NEWARK, NJ 07102

Chief Executive Officer

Name Role Address
BOWERS, ALAN J Chief Executive Officer 520 BROAD STREET, NEWARK, NJ 07102

Executive Vice President

Name Role Address
WATSON, KENNETH A Executive Vice President 520 BROAD STREET, NEWARK, NJ 07102
CASCIANO, FRANK D Executive Vice President 520 BROAD ST, NEWARK, NJ
BUDWICK, ROBERT T Executive Vice President 520 BROAD STREET, NEWARK, NJ 07102

Secretary

Name Role Address
CASCIANO, FRANK D Secretary 520 BROAD ST, NEWARK, NJ

EVPC

Name Role Address
KOERBER, KATHLEEN M EVPC 520 BROAD ST, NEWARK, NJ

Treasurer

Name Role Address
SCHAEFER, KENNETH K Treasurer 520 BROAD ST, NEWARK, NJ

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 No data
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
AMENDMENT 1995-06-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1991-02-25 520 BROAD ST, NEWARK, NJ 07102-0184 No data
CHANGE OF MAILING ADDRESS 1991-02-25 520 BROAD ST, NEWARK, NJ 07102-0184 No data
NAME CHANGE AMENDMENT 1980-11-24 MBL LIFE ASSURANCE CORPORATION No data

Documents

Name Date
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-03-13
ANNUAL REPORT 1996-03-25
ANNUAL REPORT 1995-06-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State