Search icon

AURORA NATIONAL LIFE ASSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: AURORA NATIONAL LIFE ASSURANCE 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: NAME CHANGE AMENDMENT
Event Date Filed: 02 Dec 1993 (31 years ago)
Document Number: 844128
FEI/EIN Number 95-4441930

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16600 Swingley Ridge Road, Chesterfield, MO, 63017-1706, US
Mail Address: 16600 Swingley Ridge Road, Chesterfield, MO, 63017-1706, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E.GAINES ST., TALLAHASSEE, FL, 32399
Cockrill Laura President 16600 Swingley Ridge Road, Chesterfield, MO, 630171706
Walden Brett Vice President 16600 Swingley Ridge Road, Chesterfield, MO, 630171706
Butchko Brian Seni 16600 Swingley Ridge Road, Chesterfield, MO, 630171706
Hopfinger Mark M Director 16600 Swingley Ridge Road, Chesterfield, MO, 630171706
Ash James P Director 16600 Swingley Ridge Road, Chesterfield, MO, 630171706
Duvall Verene Director 16600 Swingley Ridge Road, Chesterfield, MO, 630171706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 16600 Swingley Ridge Road, Chesterfield, MO 63017-1706 -
CHANGE OF MAILING ADDRESS 2024-04-01 16600 Swingley Ridge Road, Chesterfield, MO 63017-1706 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-04 200 E.GAINES ST., TALLAHASSEE, FL 32399 -
NAME CHANGE AMENDMENT 1993-12-02 AURORA NATIONAL LIFE ASSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State