Entity Name: | FIDELITY & GUARANTY LIFE INSURANCE AGENCY, INC. |
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: | 18 Jun 2007 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Jun 2011 (14 years ago) |
Document Number: | F07000003080 |
FEI/EIN Number |
521387769
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2405 York Rd Ste 201, Lutherville Timonium, MD, 21093-2264, US |
Mail Address: | 801 Grand Avenue, Des Moines, IA, 50309, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Christensen Matthew | Director | 801 Grand Avenue, Des Moines, IA, 50309 |
CURRIER JOHN | Director | 801 Grand Avenue, Des Moines, IA, 50309 |
Marin Elizabeth | Treasurer | 801 Grand Avenue, Des Moines, IA, 50309 |
Young Wendy J | Chief Executive Officer | 801 Grand Avenue, Des Moines, IA, 50309 |
Bacon Christopher III | Vice President | 801 Grand Avenue, Des Moines, IA, 50309 |
VAN BRUNT KIRK | REPO | 801 Grand Avenue, Des Moines, IA, 50309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-02 | 2405 York Rd Ste 201, Lutherville Timonium, MD 21093-2264 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 2405 York Rd Ste 201, Lutherville Timonium, MD 21093-2264 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-15 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2011-06-13 | FIDELITY & GUARANTY LIFE INSURANCE AGENCY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-30 |
Reg. Agent Change | 2020-07-15 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-16 |
Reg. Agent Change | 2016-09-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State