Search icon

NEW ENGLAND LIFE INSURANCE COMPANY

Company Details

Entity Name: NEW ENGLAND LIFE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 31 Jul 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2000 (24 years ago)
Document Number: 849882
FEI/EIN Number 04-2708937
Mail Address: 11225 N Community House Rd, Charlotte, NC 28277
Address: 155 Federal Street, Suite 700, Boston, MA 02110
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000

President

Name Role Address
Figard, Tara Jean President 155 Federal Street, Suite 700 Boston, MA 02110

Chief Derivatives Officer

Name Role Address
Lima, John Resendes Chief Derivatives Officer 155 Federal Street, Suite 700 Boston, MA 02110

Chairman of the Board

Name Role Address
Figard, Tara Jean Chairman of the Board 155 Federal Street, Suite 700 Boston, MA 02110

Director

Name Role Address
Doscher, Meghan Smith Director 155 Federal Street, Suite 700 Boston, MA 02110
Figard, Tara Jean Director 155 Federal Street, Suite 700 Boston, MA 02110
Leintz, Donald Anthony Director 155 Federal Street, Suite 700 Boston, MA 02110
Painter, James Lewis, Jr. Director 155 Federal Street, Suite 700 Boston, MA 02110
Toscano, Kristine Hook Director 155 Federal Street, Suite 700 Boston, MA 02110
Cox, Lindsey Michelle Director 155 Federal Street, Suite 700 Boston, MA 02110
D'Anna, Rachel Michelle Director 155 Federal Street, Suite 700 Boston, MA 02110

Vice President

Name Role Address
Cox, Patrisha Rene Vice President 155 Federal Street, Suite 700 Boston, MA 02110
Doscher, Meghan Smith Vice President 155 Federal Street, Suite 700 Boston, MA 02110
Finneran, Kevin Gerard Vice President 155 Federal Street, Suite 700 Boston, MA 02110
Warr, Julienne Leigh Vice President 155 Federal Street, Suite 700 Boston, MA 02110
Hartsfield, Christopher Jordan Vice President 155 Federal Street, Suite 700 Boston, MA 02110
Frain, Jason Scott Vice President 155 Federal Street, Suite 700 Boston, MA 02110
Dowling, Micah Lynn Vice President 155 Federal Street, Suite 700 Boston, MA 02110
Moore, Tiffanie Nicole Vice President 155 Federal Street, Suite 700 Boston, MA 02110
Lin, Allie (nmn) Vice President 155 Federal Street, Suite 700 Boston, MA 02110
Painter, James Lewis, Jr. Vice President 155 Federal Street, Suite 700 Boston, MA 02110

Chief Executive Officer

Name Role Address
Figard, Tara Jean Chief Executive Officer 155 Federal Street, Suite 700 Boston, MA 02110

Chief Technology Officer

Name Role Address
Hughes, Jeffrey Christopher Chief Technology Officer 155 Federal Street, Suite 700 Boston, MA 02110

Chief Information Security Officer

Name Role Address
Arendosh, Devon Ayscue Chief Information Security Officer 155 Federal Street, Suite 700 Boston, MA 02110

Assistant Secretary

Name Role Address
Johnson, Colleen Diver Assistant Secretary 155 Federal Street, Suite 700 Boston, MA 02110
Moore, Tiffanie Nicole Assistant Secretary 155 Federal Street, Suite 700 Boston, MA 02110
Abate, Michele Hylemon Assistant Secretary 155 Federal Street, Suite 700 Boston, MA 02110
Hartsfield, Christopher Jordan Assistant Secretary 155 Federal Street, Suite 700 Boston, MA 02110

Chief Compliance Officer

Name Role Address
Morgan, Rosemary Cobb Chief Compliance Officer 155 Federal Street, Suite 700 Boston, MA 02110

Treasurer

Name Role Address
Morgan, Janet Marie Treasurer 155 Federal Street, Suite 700 Boston, MA 02110

Chief Investment Officer

Name Role Address
Grady, James Ronald Chief Investment Officer 155 Federal Street, Suite 700 Boston, MA 02110

Dividend Actuary

Name Role Address
Sheperd, Matthew Alan Dividend Actuary 155 Federal Street, Suite 700 Boston, MA 02110

Appointed Actuary

Name Role Address
Gates, Tyler Scott Appointed Actuary 155 Federal Street, Suite 700 Boston, MA 02110

Tax Director

Name Role Address
Pavlovich, Melissa Bush Tax Director 155 Federal Street, Suite 700 Boston, MA 02110

Secretary

Name Role Address
Jenkelowitz, Jacob Moishe Secretary 155 Federal Street, Suite 700 Boston, MA 02110

Illustration Actuary

Name Role Address
Hoffman, James Ryan Illustration Actuary 155 Federal Street, Suite 700 Boston, MA 02110

Chief Financial Officer

Name Role Address
Figaro-Sterling, Gianna Helene Chief Financial Officer 155 Federal Street, Suite 700 Boston, MA 02110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 155 Federal Street, Suite 700, Boston, MA 02110 No data
CHANGE OF MAILING ADDRESS 2024-04-08 155 Federal Street, Suite 700, Boston, MA 02110 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 No data
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER No data
REINSTATEMENT 2000-10-24 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
NAME CHANGE AMENDMENT 1996-09-12 NEW ENGLAND LIFE INSURANCE COMPANY No data
NAME CHANGE AMENDMENT 1984-10-23 NEW ENGLAND VARIABLE LIFE INSURANCE COMPANY No data

Court Cases

Title Case Number Docket Date Status
TRAVIS E. MURPHY and SHARON L. MURPHY, Appellant(s) v. NEW ENGLAND LIFE INSURANCE COMPANY and JIMMY CROSS, Appellee(s). 4D2024-2826 2024-11-05 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562023CA001738

Parties

Name Travis E. Murphy
Role Appellant
Status Active
Representations John Philip Wiederhold
Name Sharon L. Murphy
Role Appellant
Status Active
Representations Emilia Ana Quesada
Name NEW ENGLAND LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name Jimmy Cross
Role Appellee
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, Appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ's Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
View View File
Docket Date 2024-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-04
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 529 pgs
On Behalf Of St. Lucie Clerk
Docket Date 2024-11-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing the Final Order Granting Defendant, New England Life Insurance Company's Motion to Dismiss Plaintiffs' Amended Complaint with Prejudice Dated November 26, 2024
On Behalf Of Travis E. Murphy
Docket Date 2024-11-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-11-13
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State