Search icon

FINIAL REINSURANCE COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: FINIAL REINSURANCE 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: 30 Jan 2001 (24 years ago)
Branch of: FINIAL REINSURANCE COMPANY, CONNECTICUT (Company Number 0253252)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Dec 2007 (17 years ago)
Document Number: F01000000644
FEI/EIN Number 061325038

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

Mail Address: 1314 Douglas Street, OMAHA, NE, 68102-1944, US
Address: 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902-6745
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
SNOVER BRIAN G President 100 First Stamford Place, Stamford, CT, 06902
SNOVER BRIAN G Director 100 First Stamford Place, Stamford, CT, 06902
BYRNES BRUCE J Secretary 100 FIRST STAMFORD PLACE, STAMFORD, CT, 069026745
BYRNES BRUCE J Director 100 FIRST STAMFORD PLACE, STAMFORD, CT, 069026745
GEISTKEMPER DALE D Asst 1314 Douglas Street, OMAHA, NE, 681021944
RATHBUN RODNEY L Assistant Vice President 1314 Dougals Street, OMAHA, NE, 681021944
Garelik Kathia Asst 1314 Douglas Street, OMAHA, NE, 681021944
CHIEF FINANCIAL OFFICER Agent 200 E. Gaines Street, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-24 100 FIRST STAMFORD PLACE, STAMFORD, CT 06902-6745 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 200 E. Gaines Street, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 100 FIRST STAMFORD PLACE, STAMFORD, CT 06902-6745 -
NAME CHANGE AMENDMENT 2007-12-03 FINIAL REINSURANCE COMPANY -
REINSTATEMENT 2004-10-25 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 2002-02-12 CONVERIUM REINSURANCE (NORTH AMERICA) INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State