Search icon

ALLIANZ REINSURANCE AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: ALLIANZ REINSURANCE AMERICA, INC.
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: 05 Feb 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Oct 2018 (7 years ago)
Document Number: 851785
FEI/EIN Number 94-6078058

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

Address: 1465 North McDowell Boulevard, Petaluma, CA, 94954, US
Mail Address: 1465 North McDowell Boulevard, Petaluma, CA, 94954, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Walker Kevin E Chairman 1465 North McDowell Boulevard, Petaluma, CA, 94954
Clark Ronald M Director 1465 North McDowell Boulevard, Petaluma, CA, 94954
Ginnett Paul A Director 1465 North McDowell Boulevard, Petaluma, CA, 94954
Steimen Sibylle Director 1465 North McDowell Boulevard, Petaluma, CA, 94954
Tewes-Kampelmann Holger Director 1465 North McDowell Boulevard, Petaluma, CA, 94954
Green Brooke E Chie 1465 North McDowell Boulevard, Petaluma, CA, 94954
CHIEF FINANCIAL OFFICER Agent 1200 South Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 1465 North McDowell Boulevard, Petaluma, CA 94954 -
CHANGE OF MAILING ADDRESS 2024-04-09 1465 North McDowell Boulevard, Petaluma, CA 94954 -
NAME CHANGE AMENDMENT 2018-10-02 ALLIANZ REINSURANCE AMERICA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000823857 TERMINATED 1000000495130 LEON 2013-04-19 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000571860 TERMINATED 1000000407490 LEON 2013-01-31 2033-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-07
Name Change 2018-10-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State