Search icon

PARTNER REINSURANCE COMPANY OF THE U.S. - Florida Company Profile

Company Details

Entity Name: PARTNER REINSURANCE COMPANY OF THE U.S.
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: 28 Nov 2000 (24 years ago)
Document Number: F00000006702
FEI/EIN Number 133031176

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

Address: 200 First Stamford Place, Stamford, CT, 06902, US
Mail Address: 200 First Stamford Place, Stamford, CT, 06902, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Colello Jonathan M President 200 First Stamford Place, Stamford, CT, 06902
Langford Joy L Executive Vice President 200 First Stamford Place, Stamford, CT, 06902
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 Secretary 200 First Stamford Place, Stamford, CT, 06902
Shevchik Marta J Vice President 200 First Stamford Place, Stamford, CT, 06902
Graham Kenneth M Secretary 200 First Stamford Place, Stamford, CT, 06902
Graham Kenneth M Vice President 200 First Stamford Place, Stamford, CT, 06902
CHIEF FINANCIAL OFFICER Agent 200 EAST GAINS STREET, TALLAHASSEE, FL, 323146200

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 200 First Stamford Place, Suite 400, Stamford, CT 06902 -
CHANGE OF MAILING ADDRESS 2018-04-19 200 First Stamford Place, Suite 400, Stamford, CT 06902 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 200 EAST GAINS STREET, TALLAHASSEE, FL 32314-6200 -
REGISTERED AGENT NAME CHANGED 2003-05-27 CHIEF FINANCIAL OFFICER -

Documents

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 Apr 2025

Sources: Florida Department of State