Entity Name: | STARMOUNT 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: | 19 Jan 1988 (37 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Mar 1992 (33 years ago) |
Document Number: | P17692 |
FEI/EIN Number |
720977315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8485 GOODWOOD BLVD., BATON ROUGE, LA, 70806, US |
Mail Address: | 1 Fountain Square, Chattanooga, TN, 37402, US |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
Arnold Timothy G | Executive Vice President | 1200 Colonial Life Boulevard, Columbia, SC, 29210 |
Bhasin Puneet | Executive Vice President | 1 Fountain Square, Chattanooga, TN, 37402 |
Iglesias Lisa G | Executive Vice President | 1 Fountain Square, Chattanooga, TN, 37402 |
Jullienne Jean P | Vice President | 1 Fountain Square, Chattanooga, TN, 37402 |
Katz Benjamin S | Vice President | 1 Fountain Square, Chattanooga, TN, 37402 |
Zabel Steven G | Executive Vice President | 1 Fountain Square, Chattanooga, TN, 37402 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-30 | 8485 GOODWOOD BLVD., BATON ROUGE, LA 70806 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-17 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-09 | 8485 GOODWOOD BLVD., BATON ROUGE, LA 70806 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
NAME CHANGE AMENDMENT | 1992-03-27 | STARMOUNT LIFE INSURANCE COMPANY | - |
NAME CHANGE AMENDMENT | 1989-11-06 | MAISON BLANCHE LIFE INSURANCE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State