Entity Name: | AETNA LIFE & CASUALTY (BERMUDA) LTD., 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: | 08 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2017 (7 years ago) |
Document Number: | F08000001583 |
FEI/EIN Number |
98-0211470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Canon's Court, 22 Victoria Street, Hamilton, Be, HM 12, BM |
Mail Address: | Canon's Court, 22 Victoria Street, Hamilton, Be, HM 12, BM |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Repoli Susan T | Vice President | Canon's Court, 22 Victoria Street, Hamilton, Be, HM 12 |
Carne Jason | Director | Canon's Court, 22 Victoria Street, Hamilton, Be, HM 12 |
Morrison Gregory E A | Director | Canon's Court, 22 Victoria Street, Hamilton, Be, HM 12 |
Pedro Keith Allen | Director | Canon's Court, 22 Victoria Street, Hamilton, Be, HM 12 |
Hartley Richard | Secretary | Canon's Court, 22 Victoria Street, Hamilton, Be, HM 12 |
Maroney John Patrick T | Treasurer | Canon's Court, 22 Victoria Street, Hamilton, Be, HM 12 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08101900029 | AETNA LIFE & CASULTY (BERMUDA) LTD. | EXPIRED | 2008-04-10 | 2013-12-31 | - | CEDAR HOUSE, 41 CEDAR AVENUE, HAMILTON, BERMUDA, HM11, BM |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | Canon's Court, 22 Victoria Street, Hamilton, Bermuda HM 12 BM | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | Canon's Court, 22 Victoria Street, Hamilton, Bermuda HM 12 BM | - |
REINSTATEMENT | 2017-11-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-01 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-06-26 |
REINSTATEMENT | 2017-11-01 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State