Search icon

STARMOUNT LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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