Entity Name: | STERLING 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: | 13 Sep 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2013 (12 years ago) |
Document Number: | 844117 |
FEI/EIN Number |
13-1867829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 525 W. Monroe Street, Chicago, IL, 60661, US |
Mail Address: | 525 W. Monroe Street, Chicago, IL, 60661, US |
Place of Formation: | ARIZONA |
Name | Role | Address |
---|---|---|
CZAR GREGORY | Director | 525 W. Monroe Street, Chicago, IL, 60661 |
HINMAN LINDY | Director | 525 W. Monroe Street, Chicago, IL, 60661 |
LABONTE TRACY | Director | 525 W. Monroe Street, Chicago, IL, 60661 |
MCCAULEY, M.D. PETER | Director | 525 W. Monroe Street, Chicago, IL, 60661 |
OCHAL MARK | Director | 525 W. Monroe Street, Chicago, IL, 60661 |
BUESCHER BYRON | Vice President | 525 W. Monroe Street, Chicago, IL, 60661 |
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-27 | 525 W. Monroe Street, Chicago, IL 60661 | - |
CHANGE OF MAILING ADDRESS | 2023-02-27 | 525 W. Monroe Street, Chicago, IL 60661 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-28 | CT Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REINSTATEMENT | 2013-04-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State