Search icon

MUTUAL OF AMERICA LIFE INSURANCE COMPANY

Company Details

Entity Name: MUTUAL OF AMERICA LIFE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 27 Jul 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Mar 1984 (41 years ago)
Document Number: 849836
FEI/EIN Number 13-1614399
Address: 320 PARK AVENUE, NEW YORK, NY 10022
Mail Address: 320 PARK AVENUE, NEW YORK, NY 10022
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
GREED, JOHN President 320 PARK AVENUE, NEW YORK, NY 10022

Chief Executive Officer

Name Role Address
GREED, JOHN Chief Executive Officer 320 PARK AVENUE, NEW YORK, NY 10022

Director

Name Role Address
GREED, JOHN Director 320 PARK AVENUE, NEW YORK, NY 10022
Greed, John R Director 320 PARK AVENUE, NEW YORK, NY 10022
Adams, Matthew Director 320 PARK AVENUE, NEW YORK, NY 10022
Berkery, Rosemary T Director 320 PARK AVENUE, NEW YORK, NY 10022
Butler, Gwendolyn Hatten Director 320 PARK AVENUE, NEW YORK, NY 10022
CASIANO, KIMBERLY Director 320 PARK AVENUE, NEW YORK, NY 10022
Wayne A. I, Frederick, M.D Director 320 PARK AVENUE, NEW YORK, NY 10022
Haver, Maurine A Director 320 PARK AVENUE, NEW YORK, NY 10022
McGuire, Esq, Robert J Director 320 PARK AVENUE, NEW YORK, NY 10022
Ph.D, Ellen Ochoa Director 320 PARK AVENUE, NEW YORK, NY 10022

Other

Name Role Address
Severin, Brian Other 320 PARK AVENUE, NEW YORK, NY 10022
D’Angelo, Jason A Other 320 PARK AVENUE, NEW YORK, NY 10022

Chief Financial Officer

Name Role Address
FESTOG, CHRIS Chief Financial Officer 320 PARK AVENUE, NEW YORK, NY 10022

Secretary

Name Role Address
Curabba, Nicholas Secretary 320 PARK AVENUE, NEW YORK, NY 10022

Chairman

Name Role Address
Greed, John R Chairman 320 PARK AVENUE, NEW YORK, NY 10022

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-17 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 320 PARK AVENUE, NEW YORK, NY 10022 No data
CHANGE OF MAILING ADDRESS 2024-04-23 320 PARK AVENUE, NEW YORK, NY 10022 No data
NAME CHANGE AMENDMENT 1984-03-15 MUTUAL OF AMERICA LIFE INSURANCE COMPANY No data

Documents

Name Date
Reg. Agent Change 2024-05-17
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State