Search icon

COLISEUM REINSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: COLISEUM REINSURANCE 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: 26 Dec 1984 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jul 2008 (17 years ago)
Document Number: P04477
FEI/EIN Number 362994662

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1209 ORANGE STREET, WILMINGTON, DE, 19801
Mail Address: 225 Liberty Street, 40th floor, New York, NY, 10281, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Strano Christiane Secretary 225 Liberty Street, 40th fl., New York, NY, 10281
Keogh Barry Vice President 225 Liberty Street, 40th fl., NEW YORK, NY, 10281
de Lavernette Alain President 225 Liberty Street, 40th fl., New York, NY, 10281
Elizabeth Berjaoui Assistant Vice President 225 Liberty Street, 40th fl., New York, NY, 10281
Frances Turco Vice President 225 Liberty Street, 40th fl., New York, NY, 10281
Law Doris Chief Financial Officer 225 Liberty Street, 40th floor, New York, NY, 10281
CHIEF FINANCIAL OFFICER Agent P.O. 6200 32314-6200, TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 1209 ORANGE STREET, WILMINGTON, DE 19801 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-27 1209 ORANGE STREET, WILMINGTON, DE 19801 -
NAME CHANGE AMENDMENT 2008-07-28 COLISEUM REINSURANCE COMPANY -
NAME CHANGE AMENDMENT 2000-11-22 AXA CORPORATE SOLUTIONS REINSURANCE COMPANY -
NAME CHANGE AMENDMENT 1989-10-09 AXA REINSURANCE COMPANY -
AMENDMENT 1987-04-17 - -
AMENDMENT 1985-04-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State