Entity Name: | PARTNER REINSURANCE COMPANY OF THE U.S. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 28 Nov 2000 (24 years ago) |
Document Number: | F00000006702 |
FEI/EIN Number | 133031176 |
Address: | 200 First Stamford Place, Stamford, CT, 06902, US |
Mail Address: | 200 First Stamford Place, Stamford, CT, 06902, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 EAST GAINS STREET, TALLAHASSEE, FL, 323146200 |
Name | Role | Address |
---|---|---|
Colello Jonathan M | President | 200 First Stamford Place, Stamford, CT, 06902 |
Name | Role | Address |
---|---|---|
Langford Joy L | Executive Vice President | 200 First Stamford Place, Stamford, CT, 06902 |
Name | Role | Address |
---|---|---|
FIDELIBUS LISA A | Vice President | 200 First Stamford Place, Stamford, CT, 06902 |
Albano Anthony F | Vice President | 200 First Stamford Place, Stamford, CT, 06902 |
Shevchik Marta J | Vice President | 200 First Stamford Place, Stamford, CT, 06902 |
Graham Kenneth M | Vice President | 200 First Stamford Place, Stamford, CT, 06902 |
Name | Role | Address |
---|---|---|
Shevchik Marta J | Secretary | 200 First Stamford Place, Stamford, CT, 06902 |
Graham Kenneth M | Secretary | 200 First Stamford Place, Stamford, CT, 06902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 200 First Stamford Place, Suite 400, Stamford, CT 06902 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 200 First Stamford Place, Suite 400, Stamford, CT 06902 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-15 | 200 EAST GAINS STREET, TALLAHASSEE, FL 32314-6200 | No data |
REGISTERED AGENT NAME CHANGED | 2003-05-27 | CHIEF FINANCIAL OFFICER | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State