Search icon

INDEPENDENCE LIFE AND ANNUITY COMPANY

Company Details

Entity Name: INDEPENDENCE LIFE AND ANNUITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
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 61-0403075
Address: 96 WORCESTER ST, SC 3093, WELLESLEY HILLS, MA 02481
Mail Address: 96 WORCESTER ST, SC 3093, WELLESLEY HILLS, MA 02481
Place of Formation: DELAWARE

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES STREET, TALLAHASSEE, FL 32399-0000

AVP and Senior Counsel and Secretary

Name Role Address
Kallas, Colleen L. AVP and Senior Counsel and Secretary 2323 Grand Boulevard, Kansas City, MO 64108

SVP and CFO and Treasurer and Director

Name Role Address
Haynes, Neil L. SVP and CFO and Treasurer and Director 96 WORCESTER ST, SC 3093 WELLESLEY HILLS, MA 02481

President and Director

Name Role Address
Miolo, Lisa President and Director 1 York Street, Toronto M5J 0B6 CA

SVP and General Counsel and Director

Name Role Address
Davis, Scott M. SVP and General Counsel and Director 96 WORCESTER ST, SC 3093 WELLESLEY HILLS, MA 02481

Secretary

Name Role Address
Osborne, Sarah Secretary 2323 Grand Blvd., Kansas City, MO 64108

Vice President

Name Role Address
Osborne, Sarah Vice President 2323 Grand Blvd., Kansas City, MO 64108

Chief Actuary and Chief Risk Officer

Name Role Address
Osborne, Sarah Chief Actuary and Chief Risk Officer 2323 Grand Blvd., Kansas City, MO 64108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 96 WORCESTER ST, SC 3093, WELLESLEY HILLS, MA 02481 No data
CHANGE OF MAILING ADDRESS 2023-04-05 96 WORCESTER ST, SC 3093, WELLESLEY HILLS, MA 02481 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 200 E. GAINES STREET, TALLAHASSEE, FL 32399-0000 No data
AMENDMENT 2013-02-25 No data No data
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER No data
NAME CHANGE AMENDMENT 1995-08-21 INDEPENDENCE LIFE AND ANNUITY COMPANY No data
AMENDMENT AND NAME CHANGE 1994-02-08 KEYPORT AMERICA LIFE INSURANCE COMPANY No data
NAME CHANGE AMENDMENT 1984-04-12 CROWN AMERICA LIFE INSURANCE COMPANY No data

Debts

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

Documents

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: 04 Feb 2025

Sources: Florida Department of State