Search icon

SUN LIFE ADMINISTRATORS (U.S.), INC. - Florida Company Profile

Company Details

Entity Name: SUN LIFE ADMINISTRATORS (U.S.), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Apr 1997 (28 years ago)
Date of dissolution: 21 Oct 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: F97000002123
FEI/EIN Number 061435452

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ONE SUN LIFE EXECUTIVE PARK, SC 1135, WELLESLEY HILLS, MA, 02481, US
Mail Address: ONE SUN LIFE EXECUTIVE PARK, WELLESLEY HILLS, MA, 02481
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Montiverdi Vincent A Vice President ONE SUN LIFE EXECUTIVE PARK, WELLESLEY HILLS, MA, 02481
Kallas Colleen L Assistant Vice President 2323 Grand Boulevard, Kansas City, MO, 64108
DAVIS SCOTT M Seni ONE SUN LIFE EXECUTIVE PARK, WELLESEY HILLS, MA, 02481
Healy David J Seni ONE SUN LIFE EXECUTIVE PARK, WELLESLEY HILLS, MA, 02481
Beliveau Scott F President One Sun Life Executive Park, Wellesley Hills, MA, 02481

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-10-21 - -
REGISTERED AGENT CHANGED 2019-10-21 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2019-10-21 ONE SUN LIFE EXECUTIVE PARK, SC 1135, WELLESLEY HILLS, MA 02481 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 ONE SUN LIFE EXECUTIVE PARK, SC 1135, WELLESLEY HILLS, MA 02481 -
NAME CHANGE AMENDMENT 2007-12-21 SUN LIFE ADMINISTRATORS (U.S.), INC. -
NAME CHANGE AMENDMENT 2006-10-26 GENWORTH ADMINISTRATORS, INC. -
NAME CHANGE AMENDMENT 2001-01-08 GE GROUP ADMINISTRATORS, INC. -
REINSTATEMENT 2001-01-08 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
WITHDRAWAL 2019-10-21
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State