Entity Name: | HORACE MANN GENERAL AGENCY CORPORATION |
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: | 18 Nov 2015 (9 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Apr 2021 (4 years ago) |
Document Number: | F15000005142 |
FEI/EIN Number |
752508258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4949 KELLER SPRINGS RD., ADDISON, TX, 75001, US |
Mail Address: | 1 HORACE MANN PLAZA, SPRINGFIELD, IL, 62715, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Carley Donald | Secretary | 1 Horace Mann Plaza, Springfield, IL, 62715 |
Sanders Tyson | Secretary | 4949 KELLER SPRINGS RD., ADDISON, TX, 75001 |
Sanders Tyson | Vice President | 4949 KELLER SPRINGS RD., ADDISON, TX, 75001 |
GREENIER RYAN | Secretary | 1 HORACE MANN PLAZA, SPRINGFIELD, IL, 62715 |
GREENIER RYAN | Vice President | 1 HORACE MANN PLAZA, SPRINGFIELD, IL, 62715 |
GAYLE TROY | Vice President | 1 HORACE MANN PLAZA, SPRINGFILED, IL, 62715 |
STUENKEL JEREMY | Vice President | 1 HORACE MANN PLAZA, SPRINGFIELD, IL, 62715 |
MICHAEL LINEA | Assistant | 1 HORACE MANN PLAZA, SPRINGFIELD, IL, 62715 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-29 | 4949 KELLER SPRINGS RD., ADDISON, TX 75001 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-24 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-24 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
AMENDMENT AND NAME CHANGE | 2021-04-22 | HORACE MANN GENERAL AGENCY CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
Reg. Agent Change | 2021-06-24 |
Amendment and Name Change | 2021-04-22 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State