Search icon

THE BALTIMORE LIFE INSURANCE COMPANY

Company Details

Entity Name: THE BALTIMORE LIFE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 20 May 1982 (43 years ago)
Document Number: 852933
FEI/EIN Number 52-0236900
Address: 10075 RED RUN BLVD., OWINGS MILLS, MD 21117-6050
Mail Address: 10075 RED RUN BLVD., OWINGS MILLS, MD 21117-6050
Place of Formation: MARYLAND

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
FICCA, DAVID K Chief Executive Officer 10075 RED RUN BLVD, OWINGS MILLS, MD 21117

President

Name Role Address
FICCA, DAVID K President 10075 RED RUN BLVD, OWINGS MILLS, MD 21117

Treasurer

Name Role Address
SPENCER III, RICHARD A Treasurer 10075 RED RUN BLVD., OWINGS MILLS, MD 21117

Secretary

Name Role Address
ROJAS, HAROLD Secretary 10075 RED RUN BLVD., OWINGS MILLS, MD 21117

Vice President

Name Role Address
TRAN, JENNIFER D Vice President 10075 RED RUN BOULEVARD, OWINGS MILLS, MD 21117

Actuary

Name Role Address
GLICKMAN, MARK L Actuary 10075 RED RUN BLVD., OWINGS MILLS, MD 21117-6050

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-02-15 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 1993-02-23 10075 RED RUN BLVD., OWINGS MILLS, MD 21117-6050 No data
CHANGE OF MAILING ADDRESS 1993-02-23 10075 RED RUN BLVD., OWINGS MILLS, MD 21117-6050 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000868892 ACTIVE 1000000627282 LEON 2014-05-16 2034-08-01 $ 1,913.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001340661 TERMINATED 1000000520416 LEON 2013-08-14 2033-09-05 $ 1,339.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
MARIE MARTHA BALTAZAR, etc. VS BALTIMORE LIFE INSURANCE COMPANY and MATHEL W. CUNNINGHAM 4D2021-0180 2021-01-11 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CC013297XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019AP000135CAXXMB

Parties

Name Germilia Jean-Louis
Role Appellant
Status Active
Name Estate of Germilia Jean-Louis
Role Appellant
Status Active
Name Marie Martha Baltazar
Role Appellant
Status Active
Representations Rebecca Mercier Vargas, Jane Kreusler-Walsh, Stephanie L. Serafin, Mark A. Greenberg
Name Mathel W. Cunningham
Role Appellee
Status Active
Name THE BALTIMORE LIFE INSURANCE COMPANY
Role Appellee
Status Active
Representations Cheryl J Lister, Jason A. Walters, Erik Tyler Samsing
Name Hon. August Bonavita
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s March 6, 2020 motion for appellate attorney's fees is denied.
Docket Date 2021-02-22
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-01-22
Type Notice
Subtype Notice
Description Notice
Docket Date 2021-01-13
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-11
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-11
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State