Entity Name: | MASSMUTUAL ASCEND LIFE INSURANCE 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: | 20 Sep 1982 (43 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Jun 2023 (2 years ago) |
Document Number: | 854120 |
FEI/EIN Number |
131935920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 191 Rosa Parks Street, CINCINNATI, OH, 45202, US |
Mail Address: | P. O. BOX 5420, CINCINNATI, OH, 45202, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 East Gaines street, TALLAHASSEE, FL, 323990300 |
MUETHING MARK F | President | 191 Rosa Parks Street, CINCINNATI, OH, 45202 |
Sponaugle Brian P | Secretary | 191 Rosa Parks, CINCINNATI, OH, 45202 |
Sponaugle Brian P | Vice President | 191 Rosa Parks, CINCINNATI, OH, 45202 |
Gruber John P | Secretary | 191 Rosa Parks, CINCINNATI, OH, 45202 |
Gruber John P | Vice President | 191 Rosa Parks, CINCINNATI, OH, 45202 |
Blue Dominic L | Chief Executive Officer | 1295 State Street, Springfield, MA, 011110001 |
Craddock Geoffrey J | Director | 1295 State Street, Springfield, MA, 011110001 |
Lapiana Paul F | Director | 1295 State Street, Springfield, MA, 011110001 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000075426 | SAILFISH MARINA RESORT | EXPIRED | 2018-07-10 | 2023-12-31 | - | 98 LAKE DR, PALM BEACH SHORES, FL, 33404 |
G11000027046 | PALM BEACH WATER TAXI | EXPIRED | 2011-02-25 | 2016-12-31 | - | 98 LAKE DRIVE, PALM BEACH SHORES, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-06-06 | MASSMUTUAL ASCEND LIFE INSURANCE COMPANY | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 191 Rosa Parks Street, CINCINNATI, OH 45202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 191 Rosa Parks Street, CINCINNATI, OH 45202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-14 | 200 East Gaines street, Larson Building, TALLAHASSEE, FL 32399-0300 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
Name Change | 2023-06-06 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-14 |
AMENDED ANNUAL REPORT | 2018-05-15 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State