Detail by Officer/Registered Agent Name

Foreign Profit Corporation

DEARBORN LIFE INSURANCE COMPANY

Filing Information
843870 36-2598882 08/08/1979 IL ACTIVE NAME CHANGE AMENDMENT 04/09/2019 NONE
Principal Address
300 EAST RANDOLPH STREET
CHICAGO, IL 60601-5099

Changed: 07/17/1998
Mailing Address
701 East 22nd Street
Lombard, IL 60148

Changed: 09/28/2018
Registered Agent Name & Address Lynette Coleman C/O Corporation Service Company
1201 Hays Street
TALLAHASSEE, FL 32301

Name Changed: 09/28/2018

Address Changed: 09/28/2018
Officer/Director Detail Name & Address

Title President & CEO & Director

Witwer, Michael W
701 East 22nd Street
Lombard, IL 60148

Title Treasurer, Vice President Finance

Burke, Claire C
701 East 22nd Street, Suite 300
Lombard, IL 60148

Title Corporate Secretary

Kosky, John
701 East 22nd Street
Lombard, IL 60148

Title Director

McCann, James F
701 East 22nd Street
Lombard, IL 60148

Title Director

Walsh, James
300 E. Randolph Street
Chicago, IL 60601

Title Director

Manika, Turnbull
300 East Randolph
Chicago, IL 60601

Title Chairman, Director

Prasad, Arun
300 East Randolph Street
Chicago, IL 60601

Title Director

Brecker, Nicholas
2520 Brickfield Ct
Thousand Oaks, CA 91362-5143

Title Director

Snell, Brian
300 East Randolph St.
Chicago, IL 60601

Title Director

Tikkanen, Jeffrey
300 East Randolph St.
Chicago, IL 60601

Title Asst. Secretary

Seybert, John
701 East 22nd Street
Lombard, IL 60148

Annual Reports
Report YearFiled Date
2022 04/12/2022
2023 04/13/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
04/20/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- Name Change View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
09/28/2018 -- REINSTATEMENT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
02/28/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
09/19/2012 -- Name Change View image in PDF format
09/19/2012 -- Name Change View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
02/11/2010 -- ANNUAL REPORT View image in PDF format
08/13/2009 -- ANNUAL REPORT View image in PDF format
11/10/2008 -- REINSTATEMENT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
02/11/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
01/21/2002 -- ANNUAL REPORT View image in PDF format
07/05/2001 -- ANNUAL REPORT View image in PDF format
04/04/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
07/17/1998 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
04/11/1996 -- ANNUAL REPORT View image in PDF format
04/04/1995 -- ANNUAL REPORT View image in PDF format