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 |
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 |
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 | - | - |
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