Search icon

SWISS RE CORPORATE SOLUTIONS ELITE INSURANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: SWISS RE CORPORATE SOLUTIONS ELITE INSURANCE 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: 04 May 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: P29209
FEI/EIN Number 133440360

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

Address: 1200 Main Street, Suite 800, Kansas City, MO, 64105, US
Mail Address: 1200 Main Street Suite 800, Kansas City, MO, 64105, US
Place of Formation: NEW HAMPSHIRE

Key Officers & Management

Name Role Address
RUEBEN KENNY ELISSA B Secretary 175 KING STREET, ARMONK, NY, 10504
MCINERNEY ELIZABETH Director 175 King Street, Armonk, NY, 10504
LaRocca Michael Director 1301 Avenue of the Americas, New York, NY, 10019
McGrath Kathleen Chief Executive Officer 1301 Avenue of the Americas, New York, NY, 10019
Dunn Krystle M Seni 1200 Main Street, Kansas City, MO, 64105
Bohannon Michael B Director 1301 Avenue of the Americas, New York, NY, 10019
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES STREET., TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1200 Main Street, Suite 800, Kansas City, MO 64105 -
NAME CHANGE AMENDMENT 2022-04-25 SWISS RE CORPORATE SOLUTIONS ELITE INSURANCE CORPORATION -
CHANGE OF MAILING ADDRESS 2019-06-17 1200 Main Street, Suite 800, Kansas City, MO 64105 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 200 E. GAINES STREET., TALLAHASSEE, FL 32399 -
REINSTATEMENT 2000-12-11 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1999-07-27 NORTH AMERICAN ELITE INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1996-06-11 EUROPEAN REINSURANCE CORPORATION OF AMERICA -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-27
Name Change 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State