Search icon

NASSAU LIFE AND ANNUITY COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: NASSAU LIFE AND ANNUITY 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 Apr 1982 (43 years ago)
Branch of: NASSAU LIFE AND ANNUITY COMPANY, CONNECTICUT (Company Number 0560741)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Sep 2024 (7 months ago)
Document Number: 852582
FEI/EIN Number 43-1240953

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

Address: One American Row, Hartford, CT, 06103, US
Mail Address: Nassau Financial Group, One American Row, Hartford, CT, 06102-5056, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
Buchsbaum Jan Vice President One American Row, Hartford, CT, 06103
Shao Ping Depu One American Row, Hartford, CT, 06103
Janofsky Christine Vice President One American Row, Hartford, CT, 06103
Buchsbaum Jan Chie One American Row, Hartford, CT, 06103
Young Vernon Vice President One American Row, Hartford, CT, 06103
Gass Phillip J Chairman One American Row, Hartford, CT, 06103
CHIEF FINANCIAL OFFICER Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-09-06 NASSAU LIFE AND ANNUITY COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 One American Row, Hartford, CT 06103 -
CHANGE OF MAILING ADDRESS 2024-04-24 One American Row, Hartford, CT 06103 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 1200 SOUTH PINE ISLAND ROAD, C/O C T CORPORATION SYSTEM, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT 1998-02-27 - -
NAME CHANGE AMENDMENT 1996-10-04 PHOENIX LIFE AND ANNUITY COMPANY -
NAME CHANGE AMENDMENT 1985-10-09 SAVERS LIFE INSURANCE COMPANY OF AMERICA -

Documents

Name Date
Name Change 2024-09-06
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State