Search icon

RGA REINSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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