Search icon

VANTIS LIFE INSURANCE COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: VANTIS 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: 02 Aug 2001 (24 years ago)
Branch of: VANTIS LIFE INSURANCE COMPANY, CONNECTICUT (Company Number 3149941)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Apr 2011 (14 years ago)
Document Number: F01000004098
FEI/EIN Number 06-0523876

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

Address: 600 Day Hill Road, Windsor, CT, 08095, US
Mail Address: 600 Day Hill Road, Windsor, CT, 08095, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
Robinson Victoria M Secretary 600 Day Hill Road, Windsor, CT, 08095
CHIEF FINANCIAL OFFICER Agent 200 EAST GAINES STREET, TALLAHASSEE, FL, 32399
Driscoll Greg Chief Operating Officer 600 Day Hill Road, Windsor, CT, 08095
Dalawai Karthick Chie 600 Day Hill Road, Windsor, CT, 08095
Raszeja David M Boar 600 Day Hill Road, Windsor, CT, 08095
O'Malley David M Chairman 600 Day Hill Road, Windsor, CT, 08095
O'Malley David M Chief Executive Officer 600 Day Hill Road, Windsor, CT, 08095

Events

Event Type Filed Date Value Description
AMENDMENT 2025-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-07 600 Day Hill Road, Windsor, CT 08095 -
CHANGE OF MAILING ADDRESS 2024-05-07 600 Day Hill Road, Windsor, CT 08095 -
REGISTERED AGENT NAME CHANGED 2022-11-21 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2022-11-21 200 EAST GAINES STREET, TALLAHASSEE, FL 32399 -
NAME CHANGE AMENDMENT 2011-04-01 VANTIS LIFE INSURANCE COMPANY -
NAME CHANGE AMENDMENT 2002-05-20 VANTISLIFE INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-02-24
Reg. Agent Change 2022-11-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-11
Reg. Agent Change 2020-02-04
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State