Search icon

ACCORDIA LIFE AND ANNUITY COMPANY - Florida Company Profile

Company Details

Entity Name: ACCORDIA LIFE AND ANNUITY 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: 06 Nov 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2018 (7 years ago)
Document Number: P12054
FEI/EIN Number 95-2496321

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

Address: 215 10th Street, Suite 1100, Des Moines, IA, 50309, US
Mail Address: 215 10th Street, Suite 1100, Des Moines, IA, 50309, US
Place of Formation: IOWA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Roach Jason M Secretary 132 Turnpike Road, Southborough, MA, 01772
Roach Jason M Vice President 132 Turnpike Road, Southborough, MA, 01772
Pentikis Dean Manager 215 10th Street, Des Moines, IA, 50309
Vynalek Richard Vice President 215 10th Street, Des Moines, IA, 50309
Wilson Edward Chie 215 10th Street, Des Moines, IA, 50309
Agarwal Anup Chie 215 10th Street, Des Moines, IA, 50309
Weiss David Lee M Vice President 215 10th Street, Des Moines, IA, 50309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 215 10th Street, Suite 1100, Des Moines, IA 50309 -
CHANGE OF MAILING ADDRESS 2024-04-04 215 10th Street, Suite 1100, Des Moines, IA 50309 -
REINSTATEMENT 2018-03-21 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2014-03-06 C T Corporation System -
AMENDMENT AND NAME CHANGE 2013-12-18 ACCORDIA LIFE AND ANNUITY COMPANY -
NAME CHANGE AMENDMENT 2013-12-18 ACCORDIA LIFE AND ANNUITY COMPANY -
NAME CHANGE AMENDMENT 2012-11-05 PRESIDENTIAL LIFE INSURANCE COMPANY - USA -
AMENDMENT 1996-06-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-19
REINSTATEMENT 2018-03-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State