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 |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 |
Name | Role | Address |
---|---|---|
Figard, Tara Jean | President | 155 Federal Street, Suite 700 Boston, MA 02110 |
Name | Role | Address |
---|---|---|
Lima, John Resendes | Chief Derivatives Officer | 155 Federal Street, Suite 700 Boston, MA 02110 |
Name | Role | Address |
---|---|---|
Figard, Tara Jean | Chairman of the Board | 155 Federal Street, Suite 700 Boston, MA 02110 |
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 |
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 |
Name | Role | Address |
---|---|---|
Figard, Tara Jean | Chief Executive Officer | 155 Federal Street, Suite 700 Boston, MA 02110 |
Name | Role | Address |
---|---|---|
Hughes, Jeffrey Christopher | Chief Technology Officer | 155 Federal Street, Suite 700 Boston, MA 02110 |
Name | Role | Address |
---|---|---|
Arendosh, Devon Ayscue | Chief Information Security Officer | 155 Federal Street, Suite 700 Boston, MA 02110 |
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 |
Name | Role | Address |
---|---|---|
Morgan, Rosemary Cobb | Chief Compliance Officer | 155 Federal Street, Suite 700 Boston, MA 02110 |
Name | Role | Address |
---|---|---|
Morgan, Janet Marie | Treasurer | 155 Federal Street, Suite 700 Boston, MA 02110 |
Name | Role | Address |
---|---|---|
Grady, James Ronald | Chief Investment Officer | 155 Federal Street, Suite 700 Boston, MA 02110 |
Name | Role | Address |
---|---|---|
Sheperd, Matthew Alan | Dividend Actuary | 155 Federal Street, Suite 700 Boston, MA 02110 |
Name | Role | Address |
---|---|---|
Gates, Tyler Scott | Appointed Actuary | 155 Federal Street, Suite 700 Boston, MA 02110 |
Name | Role | Address |
---|---|---|
Pavlovich, Melissa Bush | Tax Director | 155 Federal Street, Suite 700 Boston, MA 02110 |
Name | Role | Address |
---|---|---|
Jenkelowitz, Jacob Moishe | Secretary | 155 Federal Street, Suite 700 Boston, MA 02110 |
Name | Role | Address |
---|---|---|
Hoffman, James Ryan | Illustration Actuary | 155 Federal Street, Suite 700 Boston, MA 02110 |
Name | Role | Address |
---|---|---|
Figaro-Sterling, Gianna Helene | Chief Financial Officer | 155 Federal Street, Suite 700 Boston, MA 02110 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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