Search icon

AXA XL INSURANCE COMPANY AMERICAS

Company Details

Entity Name: AXA XL INSURANCE COMPANY AMERICAS
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 01 Aug 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Nov 2024 (3 months ago)
Document Number: F06000005056
FEI/EIN Number 204929941
Mail Address: 677 Washington Blvd, 10th Floor, Suite 1000, Stamford, CT, 06901, US
Address: c/o The Corporation Trust Co,, 1999 Bryan Street, DALLAS, TX, 75201, US
Place of Formation: DELAWARE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
213800OG8ZMQDH7PJY89 F06000005056 US-FL GENERAL ACTIVE 2006-01-08

Addresses

Legal C/O THE CORPORATION TRUST COMPANY, 1999 BRYAN STREET, SUITE 900, DALLAS, US-TX, US, 75201
Headquarters 70 SEAVIEW AVENUE, STAMFORD, US-CT, US, 06902

Registration details

Registration Date 2016-05-25
Last Update 2024-03-27
Status ISSUED
Next Renewal 2025-05-25
LEI Issuer 213800WAVVOPS85N2205
Corroboration Level FULLY_CORROBORATED
Data Validated As F06000005056

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Vice President

Name Role Address
SALJANIN MARY Vice President 677 Washington Blvd, Stamford, CT, 06901
PERKINS TONI Vice President 677 Washington Blvd, Stamford, CT, 06901

Seni

Name Role Address
DIVIRGILIO JAMES M Seni 100 CONSTITUTION PLAZA, HARTFORD, CT, 06103
MIMS SARAH B Seni 505 EAGLEVIEW BLVD, EXTON, PA, 19341
NORRIS JAMES M Seni 677 Washington Blvd, Stamford, CT, 06901

Director

Name Role Address
NADEAU DONNA M Director 225 LIBERTY STREET, NEW YORK, NY, 10281

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-11-18 AXA XL INSURANCE COMPANY AMERICAS No data
CHANGE OF MAILING ADDRESS 2023-04-20 c/o The Corporation Trust Co,, 1999 Bryan Street, Suite 900, DALLAS, TX 75201 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-24 c/o The Corporation Trust Co,, 1999 Bryan Street, Suite 900, DALLAS, TX 75201 No data
REGISTERED AGENT NAME CHANGED 2015-07-17 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-17 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
CANCEL ADM DISS/REV 2007-10-17 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
Amendment and Name Change 2024-11-18
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State