Detail by Officer/Registered Agent Name

Florida Profit Corporation

HANNOVER LIFE REASSURANCE COMPANY OF AMERICA

Filing Information
K26423 59-2859797 06/16/1988 FL ACTIVE AMENDED AND RESTATED ARTICLES 01/30/2020 NONE
Principal Address
200 S. ORANGE AVENUE - SUITE 1900
ORLANDO, FL 32801

Changed: 01/22/2013
Mailing Address
200 S. ORANGE AVENUE - SUITE 1900
ORLANDO, FL 32801

Changed: 01/22/2013
Registered Agent Name & Address NAJJAR, STEVEN B
200 S. ORANGE AVE
STE 1900
ORLANDO, FL 32801

Name Changed: 04/18/2014

Address Changed: 01/22/2013
Officer/Director Detail Name & Address

Title SVP/Treasurer

MARTIN, GLEN E
200 S. ORANGE AVENUE - SUITE 1900
ORLANDO, FL 32801

Title Director

KELTY, WILLIAM J
19 Ice Valley Road
Osterville, MA 02655

Title CFO, Executive Vice President

THOMPSON, CLINTON J
200 S. ORANGE AVENUE - SUITE 1900
ORLANDO, FL 32801

Title CEO, President, Director

SCHAEFER, PETER R
200 S. ORANGE AVENUE - SUITE 1900
ORLANDO, FL 32801

Title Director

Scheper, Charles
632 Russell Street
Covington, KY 41011

Title Director, VC

Miller, Klaus, Dr.
KARL WIECHERT ALLEE 50
30625
Hannover, Germany DE

Title Director

Braziel, Dennis
10149 Quail Covey
Boynton Beach, FL 33436

Title Executive Vice President/Secretary

Najjar, Steven B
200 S. ORANGE AVENUE - SUITE 1900
ORLANDO, FL 32801

Title Executive Vice President & COO

SMITH, LISA
4500 Cherry Creek Drive South
1100
Glendale, CO 80246

Title Director

Jungsthofel, Clemens
Karl Wiechert Allee 50
HANNOVER 30625 DE

Annual Reports
Report YearFiled Date
2022 04/15/2022
2023 02/02/2023
2024 02/10/2024

Document Images
02/10/2024 -- ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
06/29/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- Amended and Restated Articles View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- Amended and Restated Articles View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- Amendment View image in PDF format
04/21/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
07/01/2004 -- ANNUAL REPORT View image in PDF format
03/19/2003 -- ANNUAL REPORT View image in PDF format
03/18/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
01/10/2000 -- Amendment and Name Change View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format