Entity Name: | RGA REINSURANCE 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: | 16 Mar 1982 (43 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Dec 1995 (29 years ago) |
Document Number: | 852199 |
FEI/EIN Number |
43-1235868
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16600 Swingley Ridge Road, Chesterfield, MO, 63017-1706, US |
Mail Address: | 16600 Swingley Ridge Road, Chesterfield, MO, 63017-1706, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
Collins Daniel F | Vice President | 16600 Swingley Ridge Road, Chesterfield, MO, 630171706 |
Vogan Rose | Vice President | 16600 Swingley Ridge Road, Chesterfield, MO, 630171706 |
Koch Stephanie J | Director | 16600 Swingley Ridge Road, Chesterfield, MO, 630171706 |
Hutton William L | Exec | 16600 Swingley Ridge Road, Chesterfield, MO, 630171706 |
Porter Jonathan | Director | 16600 Swingley Ridge Road, Chesterfield, MO, 630171706 |
Porter Jonathan F | Exec | 16600 Swingley Ridge Road, Chesterfield, MO, 630171706 |
CT CORPORATION SYSTEM | Agent | C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 16600 Swingley Ridge Road, Chesterfield, MO 63017-1706 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 16600 Swingley Ridge Road, Chesterfield, MO 63017-1706 | - |
REGISTERED AGENT NAME CHANGED | 2004-11-09 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-11-09 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1995-12-05 | RGA REINSURANCE COMPANY | - |
NAME CHANGE AMENDMENT | 1989-02-03 | SAINT LOUIS REINSURANCE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State