Search icon

PARTNERRE LIFE REINSURANCE COMPANY OF AMERICA - Florida Company Profile

Company Details

Entity Name: PARTNERRE LIFE REINSURANCE COMPANY OF AMERICA
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: 26 Apr 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 May 2017 (8 years ago)
Document Number: F13000002142
FEI/EIN Number 630483783

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 425 W CAPITOL AVE SUITE 1800, c/o Mitchell Williams, LITTLE ROCK, AR, 72201, US
Mail Address: 200 First Stamford Place, Suite 400, Stamford, CT, 06902, US
Place of Formation: ARKANSAS

Key Officers & Management

Name Role Address
Piche Andre Director 95 Wellington Street West, Toronto, On, M5J 27
Langford Joy L Secretary 200 First Stamford Place, Stamford, CT, 06902
Downey Maria C Chie 200 First Stamford Place, Stamford, CT, 06902
Archambault Marc Director 200 First Stamford Place, Stamford, CT, 06902
Shanahan Christopher S President 200 First Stamford Place, Stamford, CT, 06902
Luck Suzanne Chie 200 First Stamford Place, Stamford, CT, 06902
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 425 W CAPITOL AVE SUITE 1800, c/o Mitchell Williams, LITTLE ROCK, AR 72201 -
CHANGE OF MAILING ADDRESS 2018-04-30 425 W CAPITOL AVE SUITE 1800, c/o Mitchell Williams, LITTLE ROCK, AR 72201 -
NAME CHANGE AMENDMENT 2017-05-24 PARTNERRE LIFE REINSURANCE COMPANY OF AMERICA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000783850 TERMINATED 1000000850109 COLUMBIA 2019-11-25 2029-11-27 $ 475.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
Name Change 2017-05-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State