Search icon

EMPLOYERS REASSURANCE CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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