Search icon

DELTA LIFE AND ANNUITY COMPANY

Company Details

Entity Name: DELTA LIFE AND ANNUITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Oct 1998 (26 years ago)
Date of dissolution: 14 Apr 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Apr 2003 (22 years ago)
Document Number: F98000005696
FEI/EIN Number 710599205
Address: ONE AMVESTORS PLACE, 555 KANSAS AVE, TOPEKA, KS, 66603
Mail Address: ONE AMVESTORS PLACE, 555 KANSAS AVE, TOPEKA, KS, 66603
Place of Formation: IOWA

Director

Name Role Address
BROOKS ROGER K Director 611 FIFTH AVE, DES MOINES, IA, 50309
GODLASKY THOMAS C Director 611 FIFTH AVE, DES MOINES, IA, 50309
HAMMOND MARK K Director 555 S. KANSAS AVE, TOPEKA, KS, 66603
HEITZ MARK V Director 555 S. KANSAS AVE, TOPEKA, KS, 66603

Vice President

Name Role Address
GODLASKY THOMAS C Vice President 611 FIFTH AVE, DES MOINES, IA, 50309

Secretary

Name Role Address
MILLER MICHAEL H Secretary 555 S. KANSAS AVE, TOPEKA, KS, 66603

Treasurer

Name Role Address
HAMMOND MARK K Treasurer 555 S. KANSAS AVE, TOPEKA, KS, 66603

Chairman

Name Role Address
HEITZ MARK V Chairman 555 S. KANSAS AVE, TOPEKA, KS, 66603

President

Name Role Address
HEITZ MARK V President 555 S. KANSAS AVE, TOPEKA, KS, 66603

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-04-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-24 ONE AMVESTORS PLACE, 555 KANSAS AVE, TOPEKA, KS 66603 No data
CHANGE OF MAILING ADDRESS 2001-04-24 ONE AMVESTORS PLACE, 555 KANSAS AVE, TOPEKA, KS 66603 No data

Documents

Name Date
Withdrawal 2003-04-14
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-06-28
ANNUAL REPORT 1999-04-14
Foreign Profit 1998-10-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State