Search icon

AMERICAN MEMORIAL LIFE INSURANCE COMPANY

Company Details

Entity Name: AMERICAN MEMORIAL LIFE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 27 Mar 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2021 (3 years ago)
Document Number: P01364
FEI/EIN Number 46-0260270
Address: 440 Mt. Rushmore Road, Rapid City, SD 57701
Mail Address: 440 Mt. Rushmore Road, Rapid City, SD 57701
Place of Formation: SOUTH DAKOTA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Barbato, Paul D. Secretary 440 Mt. Rushmore Road, Rapid City, SD 57701

Treasurer

Name Role Address
Borakove, Brian Treasurer 440 Mt. Rushmore Road, Rapid City, SD 57701

Director

Name Role Address
Copeland, Christopher J Director 440 Mt. Rushmore Road, Rapid City, SD 57701
LeBlanc, Fernand Director 440 Mt. Rushmore Road, Rapid City, SD 57701
Weinger, Mark Director 440 Mt. Rushmore Road, Rapid City, SD 57701
Young, Lisa Director 440 Mt. Rushmore Road, Rapid City, SD 57701
Schultz, Tammy Director 440 Mt. Rushmore Road, Rapid City, SD 57701

President

Name Role Address
Schultz, Tammy President 440 Mt. Rushmore Road, Rapid City, SD 57701

Chief Executive Officer

Name Role Address
Schultz, Tammy Chief Executive Officer 440 Mt. Rushmore Road, Rapid City, SD 57701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000112022 ASSURANT PRENEED EXPIRED 2013-11-14 2018-12-31 No data 11222 QUAIL ROOST DRIVE, ATTN: CORPORATE SECRETARY, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 440 Mt. Rushmore Road, Rapid City, SD 57701 No data
CHANGE OF MAILING ADDRESS 2024-03-22 440 Mt. Rushmore Road, Rapid City, SD 57701 No data
REGISTERED AGENT NAME CHANGED 2021-11-04 C T CORPORATION SYSTEM No data
REINSTATEMENT 2021-11-04 No data No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 1996-04-22 AMERICAN MEMORIAL LIFE INSURANCE COMPANY No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-11-05
REINSTATEMENT 2021-11-04
Reg. Agent Change 2021-09-13
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State