Search icon

FIDELITY & GUARANTY LIFE INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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