Search icon

ARCH LIFE INSURANCE COMPANY OF AMERICA - Florida Company Profile

Company Details

Entity Name: ARCH LIFE INSURANCE COMPANY OF AMERICA
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: 11 Jul 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2020 (4 years ago)
Document Number: P30160
FEI/EIN Number 44-0617151

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

Address: 445 South Street, Suite 220, Morristown, NJ, 07962, US
Mail Address: 445 South Street, Suite 220, Morristown, NJ, 07962, US
Place of Formation: KANSAS

Key Officers & Management

Name Role Address
Moller Peder Director 445 South Street, Morristown, NJ, 07962
Golub Barry Director 445 South Street, Morristown, NJ, 07962
Golub Barry E Chief Financial Officer 445 South Street, Morristown, NJ, 07962
Forshay Timothy Treasurer 445 South Street, Morristown, NJ, 07962
Altshuller Shaya Corp 445 South Street, Morristown, NJ, 07962
Moller Peder Chief Executive Officer 445 South Street, Morristown, NJ, 07962
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 445 South Street, Suite 220, Morristown, NJ 07962 -
CHANGE OF MAILING ADDRESS 2024-03-04 445 South Street, Suite 220, Morristown, NJ 07962 -
REINSTATEMENT 2020-11-04 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT AND NAME CHANGE 2020-05-08 ARCH LIFE INSURANCE COMPANY OF AMERICA -
REGISTERED AGENT NAME CHANGED 2020-05-08 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2010-09-30 FINANCIAL AMERICAN LIFE INSURANCE COMPANY -
NAME CHANGE AMENDMENT 2007-02-06 CARDIF LIFE INSURANCE COMPANY -
AMENDMENT 2004-06-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-11-04
Amendment and Name Change 2020-05-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State