Entity Name: | INTRAMERICA LIFE INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Sep 1984 (41 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P03403 |
FEI/EIN Number |
132556978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 878 Veteran's Memorial Highway, HAUPPAUGE, NY, 11788-5107, US |
Mail Address: | 3075 Sanders Road, Northbrook, IL, 60062, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
FONTANA ANGELA K | Secretary | 2775 SANDERS ROAD, NORTHBROOK, IL, 60062 |
Pedraja Michael A | Treasurer | 2775 Sanders Road, Northbrook, IL, 60062 |
Resnick Theresa M | Actu | 3075 Sanders Road, Northbrook, IL, 60062 |
Raben John R | Director | 2775 Sanders Road, Northbrook, IL, 60062 |
Rodrigues Cynthia | Auth | 3075 Sanders Road, G4E, Northbrook, IL, 60062 |
Imbarrato Mario K | Chief Financial Officer | 2775 Sanders Road, Northbrook, IL, 60062 |
CHIEF FINANCIAL OFFICER | Agent | P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 878 Veteran's Memorial Highway, HAUPPAUGE, NY 11788-5107 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-15 | 878 Veteran's Memorial Highway, HAUPPAUGE, NY 11788-5107 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-17 | P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State