Search icon

PARTNERRE LIFE REINSURANCE COMPANY OF AMERICA

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Piche Andre Director 95 Wellington Street West, Toronto, On, M5J 27
Archambault Marc Director 200 First Stamford Place, Stamford, CT, 06902

Secretary

Name Role Address
Langford Joy L Secretary 200 First Stamford Place, Stamford, CT, 06902

Chie

Name Role Address
Downey Maria C Chie 200 First Stamford Place, Stamford, CT, 06902
Luck Suzanne Chie 200 First Stamford Place, Stamford, CT, 06902

President

Name Role Address
Shanahan Christopher S President 200 First Stamford Place, Stamford, CT, 06902

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 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

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 Feb 2025

Sources: Florida Department of State