Entity Name: | EXECUTIVE LIFE SOLUTIONS, 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: | 05 Nov 2012 (12 years ago) |
Branch of: | EXECUTIVE LIFE SOLUTIONS, INC., NEW YORK (Company Number 2654343) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Jun 2024 (10 months ago) |
Document Number: | F12000004503 |
FEI/EIN Number |
134182186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 500 W. Madison Street, Chicago, IL, 60661, US |
Address: | 131 OAK STREET, SUITE 5, GLASTONBURY, CT, 06033 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Moo Veronica | Director | 200 Park Avenue, New York, NY, 10166 |
O'Malley Edward | Director | 1250 Capital of Texas Hwy S, Austin, TX, 78746 |
Schneider Brett | Director | 200 Park Avenue, New York, NY, 10166 |
CROWLEY TIMOTHY | President | 131 OAK STREET, SUITE 5, GLASTONBURY, CT, 06033 |
CROWLEY TIMOTHY | Secretary | 131 OAK STREET, SUITE 5, GLASTONBURY, CT, 06033 |
CROWLEY TIMOTHY | Treasurer | 131 OAK STREET, SUITE 5, GLASTONBURY, CT, 06033 |
Patel HITEN | Vice President | 500 W. Madison Street, Chicago, IL, 60661 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-06-13 | EXECUTIVE LIFE SOLUTIONS, INC. | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 131 OAK STREET, SUITE 5, GLASTONBURY, CT 06033 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-15 | 131 OAK STREET, SUITE 5, GLASTONBURY, CT 06033 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-15 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Name Change | 2024-06-13 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-28 |
Reg. Agent Change | 2018-05-15 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State