Entity Name: | PARTNERRE LIFE REINSURANCE COMPANY OF AMERICA |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
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 |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Piche Andre | Director | 95 Wellington Street West, Toronto, On, M5J 27 |
Archambault Marc | Director | 200 First Stamford Place, Stamford, CT, 06902 |
Name | Role | Address |
---|---|---|
Langford Joy L | Secretary | 200 First Stamford Place, Stamford, CT, 06902 |
Name | Role | Address |
---|---|---|
Downey Maria C | Chie | 200 First Stamford Place, Stamford, CT, 06902 |
Luck Suzanne | Chie | 200 First Stamford Place, Stamford, CT, 06902 |
Name | Role | Address |
---|---|---|
Shanahan Christopher S | President | 200 First Stamford Place, Stamford, CT, 06902 |
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 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 425 W CAPITOL AVE SUITE 1800, c/o Mitchell Williams, LITTLE ROCK, AR 72201 | No data |
NAME CHANGE AMENDMENT | 2017-05-24 | PARTNERRE LIFE REINSURANCE COMPANY OF AMERICA | No data |
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 |
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 Feb 2025
Sources: Florida Department of State