Search icon

CICA LIFE INSURANCE COMPANY OF AMERICA - Florida Company Profile

Company Details

Entity Name: CICA LIFE INSURANCE COMPANY OF AMERICA
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 May 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jun 2006 (19 years ago)
Document Number: 846027
FEI/EIN Number 840583103

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

Address: 11815 Alterra Parkway, Suite 1500, Austin, TX, 78758, US
Mail Address: PO BOX 149151, AUSTIN, TX, 78714-9151, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Kinlaw Sheryl Director PO BOX 149151, AUSTIN, TX, 787149151
Mauldin Robert MIII Director PO BOX 149151, AUSTIN, TX, 787149151
Waite Harvey J Director PO BOX 149151, AUSTIN, TX, 787149151
Conklin Jeffery P Director PO BOX 149151, AUSTIN, TX, 787149151
Cox Kerry L Vice President PO BOX 149151, AUSTIN, TX, 787149151
Lewis Bryon Director PO BOX 149151, AUSTIN, TX, 787149151
Chief Financial Officer of the State of Fl Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-01 Chief Financial Officer of the State of Florida -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 11815 Alterra Parkway, Suite 1500, Austin, TX 78758 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2006-06-13 CICA LIFE INSURANCE COMPANY OF AMERICA -
REINSTATEMENT 2002-11-06 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-10-18 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-12-08 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State