Search icon

NATIONAL SECURITY LIFE AND ANNUITY COMPANY - Florida Company Profile

Company Details

Entity Name: NATIONAL SECURITY LIFE AND ANNUITY 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: 16 Aug 1985 (40 years ago)
Date of dissolution: 09 Mar 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Mar 2011 (14 years ago)
Document Number: P07124
FEI/EIN Number 132740556

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

Address: 100 COURT STREET, BINGHAMTON, NY, 13901, US
Mail Address: PO BOX 1625, BINGHAMTON, NY, 13902, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
PALMER JOHN J President ONE FINANCIALWAY, CINCINNATI, OH, 45242
PALMER JOHN J Director ONE FINANCIALWAY, CINCINNATI, OH, 45242
PALMER JOHN J Chairman ONE FINANCIALWAY, CINCINNATI, OH, 45242
DOLAN RONALD J Vice President ONE FINANCIALWAY, CINCINNATI, OH, 45242
DOLAN RONALD J Director ONE FINANCIALWAY, CINCINNATI, OH, 45242
BAREFIELD THOMAS A Vice President ONE FINANCIALWAY, CINCINNATI, OH, 45242
BAREFIELD THOMAS A Director ONE FINANCIALWAY, CINCINNATI, OH, 45242
WORTMAN FREDERICK L Vice President 100 COURT STREET, BINGHAMTON, NY, 13901
WORTMAN FREDERICK L Director 100 COURT STREET, BINGHAMTON, NY, 13901
MCDONOUGH THERESE S Secretary ONE FINANCIAL WAY, CINCINNATI, OH, 45242

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-03-09 - -
CHANGE OF MAILING ADDRESS 2011-03-09 100 COURT STREET, BINGHAMTON, NY 13901 -
REINSTATEMENT 2007-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-27 100 COURT STREET, BINGHAMTON, NY 13901 -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2002-05-29 NATIONAL SECURITY LIFE AND ANNUITY COMPANY -
NAME CHANGE AMENDMENT 1994-06-28 FIRST ING LIFE INSURANCE COMPANY OF NEW YORK -

Documents

Name Date
Withdrawal 2011-03-09
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-08-19
ANNUAL REPORT 2008-07-21
REINSTATEMENT 2007-07-27
Name Change 2002-05-29
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State