Search icon

MASSMUTUAL ASCEND LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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