Entity Name: | SHELTERPOINT LIFE INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 01 Nov 2013 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Oct 2014 (10 years ago) |
Document Number: | F13000004764 |
FEI/EIN Number | 11-2284118 |
Address: | 1225 Franklin Avenue, Garden City, NY, 11530, US |
Mail Address: | 1225 Franklin Avenue, Garden City, NY, 11530, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Harrison Wade V | Director | 2801 Highway 280 S, Birmingham, AL, 35223 |
Wells Paul R | Director | 2801 Highway 280 S, Birmingham, AL, 35223 |
Passafiume Philip E | Director | 2801 Highway 280 S, Birmingham, AL, 35223 |
Black Lance P | Director | 2801 Highway 280 S, Birmingham, AL, 35223 |
Walker Steven. G | Director | 2801 Highway 280 S, Birmingham, AL, 35223 |
Name | Role | Address |
---|---|---|
Lassiter Frank V | Treasurer | 2801 Highway 280 S, Birmingham, AL, 35223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-03 | C T Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-03 | 1200 South Pine Island Rd., Plantation, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-11 | 1225 Franklin Avenue, Suite 475, Garden City, NY 11530 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-11 | 1225 Franklin Avenue, Suite 475, Garden City, NY 11530 | No data |
NAME CHANGE AMENDMENT | 2014-10-20 | SHELTERPOINT LIFE INSURANCE COMPANY | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-03 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-31 |
Reg. Agent Change | 2021-08-04 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-17 |
AMENDED ANNUAL REPORT | 2017-05-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State