Search icon

EMPOWER ANNUITY INSURANCE COMPANY - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: EMPOWER ANNUITY INSURANCE 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: 04 Jun 1985 (40 years ago)
Branch of: EMPOWER ANNUITY INSURANCE COMPANY, CONNECTICUT (Company Number 0279236)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Dec 2022 (3 years ago)
Document Number: P06309
FEI/EIN Number NOT APPLICABLE

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

Address: 280 Trumbull St., One Commercial Plaza, Hartford, CT, 06103, US
Mail Address: 280 Trumbull St., One Commercial Plaza, Hartford, CT, 06103, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
Dalessio Harry Director 280 Trumbull St., Hartford, CT, 06103
Kreider Jonathan D Director 280 Trumbull St., Hartford, CT, 06103
Linton Richard Director 280 Trumbull St., Hartford, CT, 06103
Maiers Mary Director 280 Trumbull St., Hartford, CT, 06103
Bartholomew Jonathan Vice President 280 Trumbull St., Hartford, CT, 06103
Boschen Jeffrey Vice President 280 Trumbull St., Hartford, CT, 06103
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-23 280 Trumbull St., One Commercial Plaza, Hartford, CT 06103 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-23 280 Trumbull St., One Commercial Plaza, Hartford, CT 06103 -
NAME CHANGE AMENDMENT 2022-12-06 EMPOWER ANNUITY INSURANCE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-04-12 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CANCEL ADM DISS/REV 2009-04-01 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2004-06-30 PRUDENTIAL RETIREMENT INSURANCE AND ANNUITY COMPANY -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT 1989-11-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000932585 TERMINATED 1000000303980 LEON 2012-11-28 2032-12-05 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-24
Name Change 2022-12-06
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State