Entity Name: | INDEPENDENCE LIFE AND ANNUITY 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: | 19 Mar 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Feb 2013 (12 years ago) |
Document Number: | P01259 |
FEI/EIN Number |
610403075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 96 WORCESTER ST, SC 3093, WELLESLEY HILLS, MA, 02481, US |
Mail Address: | 96 WORCESTER ST, SC 3093, WELLESLEY HILLS, MA, 02481, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Kallas Colleen L | Assistant Vice President | 2323 Grand Boulevard, Kansas City, MO, 64108 |
Haynes Neil L | Secretary | 96 WORCESTER ST, WELLESLEY HILLS, MA, 02481 |
Haynes Neil L | Vice President | 96 WORCESTER ST, WELLESLEY HILLS, MA, 02481 |
Miolo Lisa | President | 1 York Street, Toronto, M5J 06 |
Davis Scott M | Secretary | 96 WORCESTER ST, WELLESLEY HILLS, MA, 02481 |
Davis Scott M | Vice President | 96 WORCESTER ST, WELLESLEY HILLS, MA, 02481 |
Osborne Sarah | Secretary | 2323 Grand Blvd., Kansas City, MO, 64108 |
Osborne Sarah | Vice President | 2323 Grand Blvd., Kansas City, MO, 64108 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES STREET, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 96 WORCESTER ST, SC 3093, WELLESLEY HILLS, MA 02481 | - |
CHANGE OF MAILING ADDRESS | 2023-04-05 | 96 WORCESTER ST, SC 3093, WELLESLEY HILLS, MA 02481 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 200 E. GAINES STREET, TALLAHASSEE, FL 32399-0000 | - |
AMENDMENT | 2013-02-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
NAME CHANGE AMENDMENT | 1995-08-21 | INDEPENDENCE LIFE AND ANNUITY COMPANY | - |
AMENDMENT AND NAME CHANGE | 1994-02-08 | KEYPORT AMERICA LIFE INSURANCE COMPANY | - |
NAME CHANGE AMENDMENT | 1984-04-12 | CROWN AMERICA LIFE INSURANCE COMPANY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000709204 | TERMINATED | 1000000800025 | COLUMBIA | 2018-10-08 | 2038-10-24 | $ 1,701.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State