Entity Name: | AMALGAMATED 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: | 14 Jun 2011 (14 years ago) |
Branch of: | AMALGAMATED LIFE INSURANCE COMPANY, NEW YORK (Company Number 1097670) |
Document Number: | F11000002486 |
FEI/EIN Number |
13-5501223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 Westchester Avenue, White Plains, NY, 10604, US |
Mail Address: | 333 Westchester Avenue, White Plains, NY, 10604, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Fox Lynne | President | Workers United, Philadelphia Joint Board, Philadelphia, PA, 19103 |
Hervey Billie Jean | Exec | Workers United, Southwest Regional Joint B, Dallas, TX, 75229 |
Melman David | Vice President | Workers United, Pennsylvania Joint Board, Allentown, PA, 18101 |
Pepicelli Warren | Exec | UNITE HERE New England Region JB, Boston, MA, 02111 |
Rivera Maria | Inte | Workers United, Western States Regional Jo, Los Angeles, CA, 90006 |
Romney Edgar Sr. | Secretary | Workers United 275 7th Avenue, New York, NY, 10001 |
CHIEF FINANCIAL OFFICER | Agent | 200 E GAINES ST, TALLAHASSEE, FL, 323146200 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 333 Westchester Avenue, White Plains, NY 10604 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 333 Westchester Avenue, White Plains, NY 10604 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-08 | 200 E GAINES ST, TALLAHASSEE, FL 32314-6200 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State