Search icon

TRANSAMERICA ADVISORS LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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