Entity Name: | HERITAGE LIFE INSURANCE COMPANY |
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: | 14 Apr 1994 (31 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Oct 2005 (20 years ago) |
Document Number: | F94000001946 |
FEI/EIN Number |
860165716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 227 West Monroe Street, Suite 3775, Chicago, IL, 60606, US |
Mail Address: | 227 West Monroe Street, Suite 3775, Chicago, IL, 60606, US |
Place of Formation: | ARIZONA |
Name | Role | Address |
---|---|---|
DeFeo Robert M | President | 227 West Monroe Street, Chicago, IL, 60606 |
Turner Daniel J | Chief Financial Officer | 227 West Monroe Street, Chicago, IL, 60606 |
DeFeo Robert M | Director | 227 West Monroe Street, Chicago, IL, 60606 |
Turner Daniel J | Director | 227 West Monroe Street, Chicago, IL, 60606 |
Cullen Dennis A | Director | 227 West Monroe Street, Chicago, IL, 60606 |
Goldich Geoffrey M | Director | 227 West Monroe Street, Chicago, IL, 60606 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST., TALLAHASSEE, FL, 32399 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 227 West Monroe Street, Suite 3775, Chicago, IL 60606 | - |
CHANGE OF MAILING ADDRESS | 2015-04-15 | 227 West Monroe Street, Suite 3775, Chicago, IL 60606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-01 | 200 E. GAINES ST., BOX 6200 32314-6200, TALLAHASSEE, FL 32399 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-30 | CHIEF FINANCIAL OFFICER | - |
CANCEL ADM DISS/REV | 2005-10-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1997-02-13 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State