Search icon

ALLIANZ REINSURANCE AMERICA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
AMENDMENT 2025-06-13 - -
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State