Entity Name: | EMPLOYERS REASSURANCE CORPORATION |
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: | 21 Nov 1986 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Mar 2019 (6 years ago) |
Document Number: | P12247 |
FEI/EIN Number |
481024691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6100 Sprint Parkway, STE 3400, Overland Park, KS, 66211, US |
Mail Address: | 6100 Sprint Parkway, STE 3400, Overland Park, KS, 66211, US |
Place of Formation: | KANSAS |
Name | Role | Address |
---|---|---|
RUSSELL KATHLEEN A | Secretary | 5875 Castle Creek Parkway North Drive, INDIANAPOLIS, IN, 46250 |
KIPPER JANE B | Treasurer | 6100 Sprint Parkway, Overland Park, KS, 66211 |
Meyer Shawna A | Chief Executive Officer | 6100 Sprint Parkway, Overland Park, KS, 66211 |
BENZ DAVID R | Chie | 6100 Sprint Parkway, Overland Park, KS, 66211 |
BUENGER CHARLENE R | Cont | 6100 Sprint Parkway, Overland Park, KS, 66211 |
CT CORPORATION | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-22 | 6100 Sprint Parkway, STE 3400, Overland Park, KS 66211 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-22 | 6100 Sprint Parkway, STE 3400, Overland Park, KS 66211 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REINSTATEMENT | 2019-03-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-15 | CT CORPORATION | - |
CANCEL ADM DISS/REV | 2005-10-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
EVENT CONVERTED TO NOTES | 1987-04-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-03-07 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State