Entity Name: | TRANSAMERICA ADVISORS LIFE 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: | 26 Sep 1986 (38 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Aug 2010 (15 years ago) |
Document Number: | P11582 |
FEI/EIN Number |
39-0989781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6400 C St SW, CEDAR RAPIDS, IA, 52499, US |
Mail Address: | 6400 C St SW, CEDAR RAPIDS, IA, 52499, US |
Place of Formation: | ARKANSAS |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Fleming Christopher | Director | 1201 Wills Street, Baltimore, MD, 21231 |
Gerst Bonnie | Director | 6400 C Street SW, Cedar Rapids, IA, 52499 |
Giovanni Christopher | Director | 6400 C Street SW, Cedar Rapids, IA, 52499 |
HARRIS ZACHARY | Director | 6400 C Street SW, Cedar Rapids, IA, 52499 |
Ohl Jamie | Director | 1801 CALIFORNIA ST, Denver, CO, 80202 |
Williams Andrew | Director | 1201 Wills Street, Baltimore, MD, 21231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 6400 C St SW, CEDAR RAPIDS, IA 52499 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 6400 C St SW, CEDAR RAPIDS, IA 52499 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-01 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2010-08-26 | TRANSAMERICA ADVISORS LIFE INSURANCE COMPANY | - |
AMENDMENT | 2009-01-07 | - | - |
NAME CHANGE AMENDMENT | 2008-11-12 | TRANSAMERICA ADVISORS LIFE INSURANCE COMPANY | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
REINSTATEMENT | 1987-12-14 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-06-22 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-06-05 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State