Search icon

FORETHOUGHT LIFE INSURANCE COMPANY

Company Details

Entity Name: FORETHOUGHT LIFE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 26 Sep 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2012 (12 years ago)
Document Number: P07552
FEI/EIN Number 06-1016329
Address: 10 West Market Street, Suite 2300, Indianapolis, IN 46204
Mail Address: 10 West Market Street, Suite 2300, Indianapolis, IN 46204
Place of Formation: INDIANA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Secretary

Name Role Address
Freund, Kathryn Lauren Secretary 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Fiengo, Susan Lorraine Secretary 132 Turnpike Road, Suite 210 Southborough, MA 01772
Howard, Rodney Richard Secretary 132 Turnpike Road, Suite 210 Southborough, MA 01772
Egan, Robert James Secretary 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Lau, Victoria Secretary 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Finkler, Ilya Secretary 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Kimmerling, Kevin Michael Secretary 10 West Market Street, Suite 2300 Indianapolis, IN 46204
LeMay, Emily Anne Secretary 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Roach, Jason Michael Secretary 10 West Market Street, Suite 2300 Indianapolis, IN 46204

Senior Vice President

Name Role Address
Freund, Kathryn Lauren Senior Vice President 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Leavey, Kevin Francis Senior Vice President 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Jaworski, Douglas Robert Senior Vice President 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Lasick, Donna Marie Senior Vice President 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Mazzini, Juan Senior Vice President 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Scott, Lauren Taylor Senior Vice President 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Rutherford, Kelly June Senior Vice President 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Doruska, Thomas Andrew Senior Vice President 10 West Market Street, Suite 2300 Indianapolis, IN 46204

Associate GC

Name Role Address
Freund, Kathryn Lauren Associate GC 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Patterson, Sarah Marie Associate GC 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Silber, Gary Phillip Associate GC 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Kimmerling, Kevin Michael Associate GC 10 West Market Street, Suite 2300 Indianapolis, IN 46204

Managing Director

Name Role Address
Todd, Eric David Managing Director 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Patterson, Sarah Marie Managing Director 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Bickler, Jason Alexander Managing Director 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Williams, Sarah Anne Managing Director 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Silber, Gary Phillip Managing Director 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Hecht, Jonathan Managing Director 10 West Market Street, Suite 2300 Indianapolis, IN 46204
MacNeil, Justin David Managing Director 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Sherrill, Philip William Managing Director 132 Turnpike Road, Suite 210 Southborough, MA 01772
McIntyre, Stephen Managing Director 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Milberger, Kelly Managing Director 10 West Market Street, Suite 2300 Indianapolis, IN 46204

Vice President

Name Role Address
Muldoon, Jamie Vice President 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Fiengo, Susan Lorraine Vice President 132 Turnpike Road, Suite 210 Southborough, MA 01772
Howard, Rodney Richard Vice President 132 Turnpike Road, Suite 210 Southborough, MA 01772
Lau, Victoria Vice President 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Krishnan, Lakshmi Vice President 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Egan, Robert James Vice President 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Finkler, Ilya Vice President 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Weiss, David Lee Vice President 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Kimmerling, Kevin Michael Vice President 10 West Market Street, Suite 2300 Indianapolis, IN 46204
LeMay, Emily Anne Vice President 10 West Market Street, Suite 2300 Indianapolis, IN 46204

Executive Vice President

Name Role Address
Lee, Hanben Kim Executive Vice President 10 West Market Street, Suite 2300 Indianapolis, IN 46204

Director

Name Role Address
Lee, Hanben Kim Director 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Todd, Eric David Director 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Wilken, David Paul Director 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Jacoby, David Allen Director 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Arena, Robert Michael, Jr Director 10 West Market Street, Suite 2300 Indianapolis, IN 46204

Head of Retirement

Name Role Address
Nelson, Paula Genevieve Head of Retirement 10 West Market Street, Suite 2300 Indianapolis, IN 46204

Assistant Secretary

Name Role Address
Patterson, Sarah Marie Assistant Secretary 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Kimmerling, Kevin Michael Assistant Secretary 10 West Market Street, Suite 2300 Indianapolis, IN 46204
Silber, Gary Phillip Assistant Secretary 10 West Market Street, Suite 2300 Indianapolis, IN 46204

President

Name Role Address
Arena, Robert Michael, Jr President 10 West Market Street, Suite 2300 Indianapolis, IN 46204

Product Actuary

Name Role Address
Leavey, Kevin Francis Product Actuary 10 West Market Street, Suite 2300 Indianapolis, IN 46204

Chief Investment Officer

Name Role Address
Agarwal, Anup Chief Investment Officer 10 West Market Street, Suite 2300 Indianapolis, IN 46204

Chief Technolog Officer

Name Role Address
Elmgart, Padma Chief Technolog Officer 10 West Market Street, Suite 2300 Indianapolis, IN 46204

Chairman

Name Role Address
Arena, Robert Michael, Jr Chairman 10 West Market Street, Suite 2300 Indianapolis, IN 46204

Chief Audit Executive

Name Role Address
Hendry, Brian Michael Chief Audit Executive 10 West Market Street, Suite 2300 Indianapolis, IN 46204

Chief Financial Officer

Name Role Address
Jacoby, David Allen Chief Financial Officer 10 West Market Street, Suite 2300 Indianapolis, IN 46204

Head of Regulatory and Government Affairs

Name Role Address
Scott, Lauren Taylor Head of Regulatory and Government Affairs 10 West Market Street, Suite 2300 Indianapolis, IN 46204

Assistant Treasurer

Name Role Address
MacNeil, Justin David Assistant Treasurer 10 West Market Street, Suite 2300 Indianapolis, IN 46204

Appointed Actuary

Name Role Address
Egan, Robert James Appointed Actuary 10 West Market Street, Suite 2300 Indianapolis, IN 46204

Chief Information Security Officer

Name Role Address
Jaworski, Douglas Robert Chief Information Security Officer 10 West Market Street, Suite 2300 Indianapolis, IN 46204

Chief Marketing Officer

Name Role Address
LaForge, Lori Ann Chief Marketing Officer 10 West Market Street, Suite 2300 Indianapolis, IN 46204

Chief HR Officer

Name Role Address
O'Shea, Daniel Chief HR Officer 10 West Market Street, Suite 2300 Indianapolis, IN 46204

Head of Life

Name Role Address
Wilken, David Paul Head of Life 10 West Market Street, Suite 2300 Indianapolis, IN 46204

Chief Operations Officer

Name Role Address
Rugel, Peter John Chief Operations Officer 10 West Market Street, Suite 2300 Indianapolis, IN 46204

Chief Risk Officer

Name Role Address
Wilson, Edward Chief Risk Officer 10 West Market Street, Suite 2300 Indianapolis, IN 46204

Chief Legal Officer

Name Role Address
Ramos, Samuel Chief Legal Officer 10 West Market Street, Suite 2300 Indianapolis, IN 46204

General Counsel

Name Role Address
Ramos, Samuel General Counsel 10 West Market Street, Suite 2300 Indianapolis, IN 46204

Chief Compliance Officer

Name Role Address
Shainberg, Andrew Mead Chief Compliance Officer 10 West Market Street, Suite 2300 Indianapolis, IN 46204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 10 West Market Street, Suite 2300, Indianapolis, IN 46204 No data
CHANGE OF MAILING ADDRESS 2024-04-04 10 West Market Street, Suite 2300, Indianapolis, IN 46204 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2017-01-11 CT CORPORATION SYSTEM No data
REINSTATEMENT 2012-09-10 No data No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
EVENT CONVERTED TO NOTES 1987-11-13 No data No data
NAME CHANGE AMENDMENT 1987-10-16 FORETHOUGHT LIFE INSURANCE COMPANY No data

Court Cases

Title Case Number Docket Date Status
ANDREW THOMPSON VS FORETHOUGHT LIFE INSURANCE COMPANY 4D2021-2030 2021-07-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-18362

Parties

Name ANDREW THOMPSON, INC.
Role Appellant
Status Active
Name FORETHOUGHT LIFE INSURANCE COMPANY
Role Appellee
Status Active
Representations Matthew Edward Hearne, Allison Morat
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s January 20, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within forty-five (45) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2022-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-05-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Forethought Life Insurance Company
Docket Date 2022-04-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Andrew Thompson
Docket Date 2022-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s April 6, 2022 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-04-07
Type Response
Subtype Objection
Description Objection
On Behalf Of Forethought Life Insurance Company
Docket Date 2022-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Andrew Thompson
Docket Date 2022-03-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Forethought Life Insurance Company
Docket Date 2022-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Forethought Life Insurance Company
Docket Date 2022-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Forethought Life Insurance Company
Docket Date 2021-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Andrew Thompson
Docket Date 2021-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant’s response filed December 1, 2021, this court’s November 16, 2021 order to show cause is discharged. Further, ORDERED that appellant’s December 1, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-12-01
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Andrew Thompson
Docket Date 2021-11-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-10-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 431 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that, upon consideration of appellant’s response filed September 29, 2021, this court’s September 15, 2021 order to show cause is discharged. Further, ORDERED that appellant’s September 29, 2021 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further, Upon consideration of the Notice of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on September 15, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-09-30
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AMENDED -- AND UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Andrew Thompson
Docket Date 2021-09-29
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Andrew Thompson
Docket Date 2021-09-15
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-09-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and the record-on-appeal have not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.If the initial brief and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-08-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Andrew Thompson
Docket Date 2021-07-27
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on July 19, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-07-19
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-07-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Andrew Thompson
Docket Date 2021-07-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SHARON L. O'BRYANT VS FORETHOUGHT LIFE INSURANCE COMPANY 4D2021-0724 2021-02-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062019CA014881

Parties

Name Sharon L. O'Bryant
Role Appellant
Status Active
Representations Bruce K. Herman
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name FORETHOUGHT LIFE INSURANCE COMPANY
Role Appellee
Status Active
Representations Allen Katz, Aldridge Pite, LLP
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 10, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-03-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Sharon L. O'Bryant
Docket Date 2021-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sharon L. O'Bryant
Docket Date 2021-02-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-08-30
Reg. Agent Change 2017-01-11
ANNUAL REPORT 2016-04-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State