Search icon

HM LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: HM LIFE INSURANCE 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: 15 Sep 1981 (44 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Apr 2006 (19 years ago)
Document Number: 850361
FEI/EIN Number 06-1041332

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

Address: 120 Fifth Avenue, Pittsburgh, PA, 15222-3099, US
Mail Address: 120 Fifth Avenue, Pittsburgh, PA, 15222-3099, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990300
Lawrence Kevin M President 120 Fifth Avenue, Pittsburgh, PA, 152223099
Lawrence Kevin M Director 120 Fifth Avenue, Pittsburgh, PA, 152223099
Fry Michael Director 120 Fifth Avenue, Pittsburgh, PA, 152223099
Marche Sarah M Director 120 Fifth Avenue, Pittsburgh, PA, 152223099
Kavanaugh Thomas D Secretary 120 Fifth Avenue, Pittsburgh, PA, 152223099
Wilson David M Director 120 Fifth Avenue, Pittsburgh, PA, 152223099

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 120 Fifth Avenue, Pittsburgh, PA 15222-3099 -
CHANGE OF MAILING ADDRESS 2024-04-03 120 Fifth Avenue, Pittsburgh, PA 15222-3099 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 200 E. GAINES ST, TALLAHASSEE, FL 32399-0300 -
AMENDMENT AND NAME CHANGE 2006-04-11 HM LIFE INSURANCE COMPANY -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 1999-02-22 HIGHMARK LIFE INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1995-03-15 TRANS-GENERAL LIFE INSURANCE COMPANY -
REINSTATEMENT 1994-11-04 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -
DROPPING DBA 1992-10-30 GROUPAMERICA INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State