Entity Name: | STATE FARM VP MANAGEMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 13 Mar 1998 (27 years ago) |
Document Number: | F98000001466 |
FEI/EIN Number | 364122967 |
Address: | One State Farm Plaza, Bloomington, IL, 61710, US |
Mail Address: | One State Farm Plaza, Bloomington, IL, 61710, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Tipsord Michael L | President | One State Farm Plaza, Bloomington, IL, 61710 |
Name | Role | Address |
---|---|---|
Smith Paul J | Director | One State Farm Plaza, Bloomington, IL, 61710 |
Monk Joe RJr. | Director | One State Farm Plaza, Bloomington, IL, 61710 |
Mineau Sarah L | Director | One State Farm Plaza, Bloomington, IL, 61710 |
Name | Role | Address |
---|---|---|
Hintz Scott | Secretary | One State Farm Plaza, Bloomington, IL, 61710 |
Name | Role | Address |
---|---|---|
Ludwig Terrance | Treasurer | One State Farm Plaza, Bloomington, IL, 61710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-22 | One State Farm Plaza, Bloomington, IL 61710 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-22 | One State Farm Plaza, Bloomington, IL 61710 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State