Search icon

SWISS RE LIFE & HEALTH AMERICA INC. - Florida Company Profile

Company Details

Entity Name: SWISS RE LIFE & HEALTH AMERICA INC.
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: 14 Oct 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 2018 (7 years ago)
Document Number: P07735
FEI/EIN Number 060839705

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

Mail Address: 175 KING STREET, ARMONK, NY, 10504, US
Address: 175 King Street, Armonk, NY, 10504, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
Ningen Monica Chief Executive Officer 175 KING STREET, ARMONK, NY, 10504
Ningen Monica Director 175 KING STREET, ARMONK, NY, 10504
SPRACKLING NEIL President 175 KING STREET, ARMONK, NY, 10504
KENNY ELISSA B Secretary 175 KING STREET, ARMONK, NY, 10504
KENNY ELISSA B Vice President 175 KING STREET, ARMONK, NY, 10504
Jahnke David Director 175 King Street, Armonk, NY, 10504
Ryan Phillip Director 175 King Street, Armonk, NY, 10504
Raaflaub Patrick Director 175 King Street, Armonk, NY, 10504
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
AMENDMENT 2018-02-28 - AMENDMENT TO CHANGE JURISDICATION
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-02 175 King Street, Armonk, NY 10504 -
CHANGE OF MAILING ADDRESS 2013-01-02 175 King Street, Armonk, NY 10504 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 2002-07-15 SWISS RE LIFE & HEALTH AMERICA INC. -
NAME CHANGE AMENDMENT 1989-03-07 LIFE REASSURANCE CORPORATION OF AMERICA -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-23
Amendment 2018-02-28
AMENDED ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State