Search icon

SECURIAN LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: SECURIAN 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: 15 Oct 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jan 2003 (22 years ago)
Document Number: 854394
FEI/EIN Number 411412669

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

Address: 400 ROBERT STREET NORTH, ST. PAUL, MN, 55101-2098, US
Mail Address: 400 ROBERT STREET NORTH, ST. PAUL, MN, 55101-2098, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E GAINES ST, TALLAHASSEE, FL, 323990000
NISTLER TED Treasurer 400 ROBERT STREET NORTH, ST. PAUL, MN, 551012098
Montz Renee Secretary 400 ROBERT STREET NORTH, ST. PAUL, MN, 551012098
SIMON JODIE Assistant Secretary 400 ROBERT STREET NORTH, SAINT PAUL, MN, 55101
Hilger Christopher M President 400 ROBERT STREET NORTH, ST. PAUL, MN, 551012098
Hilger Christopher M Chairman 400 ROBERT STREET NORTH, ST. PAUL, MN, 551012098
ZACCARO WARREN Executive Vice President 400 ROBERT STREET NORTH, ST. PAUL, MN, 55101

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 200 E GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 2003-01-27 SECURIAN LIFE INSURANCE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 400 ROBERT STREET NORTH, ST. PAUL, MN 55101-2098 -
CHANGE OF MAILING ADDRESS 1994-05-01 400 ROBERT STREET NORTH, ST. PAUL, MN 55101-2098 -
NAME CHANGE AMENDMENT 1993-05-14 THE MINISTERS LIFE INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State