Detail by Officer/Registered Agent Name

Foreign Profit Corporation

LIFECARE ASSURANCE COMPANY

Filing Information
F93000003633 86-0388413 08/10/1993 AZ ACTIVE
Principal Address
21600 OXNARD ST
SUITE 1500
WOODLAND HILLS, CA 91367

Changed: 01/11/2005
Mailing Address
21600 OXNARD ST
SUITE 1500
WOODLAND HILLS, CA 91367

Changed: 03/12/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 07/19/2010

Address Changed: 07/19/2010
Officer/Director Detail Name & Address

Title President, CEO, Director

GLICKMAN, JAMES M
21600 OXNARD ST
SUITE 1500
WOODLAND HILLS, CA 91367

Title Director, VP

PETERS, JAY R
21600 OXNARD ST
SUITE 1500
WOODLAND HILLS, CA 91367

Title SVP, Director, VP

DIFFLEY, PETER
21600 OXNARD ST
SUITE 1500
WOODLAND HILLS, CA 91367

Title Director

SHEARBURN, KIRK R
21600 OXNARD ST
SUITE 1500
WOODLAND HILLS, CA 91367

Title Director

HUGHES, ALAN S
21600 OXNARD ST
SUITE 1500
WOODLAND HILLS, CA 91367

Title Director

Gonik Glickman, Marlene
21600 OXNARD ST
SUITE 1500
WOODLAND HILLS, CA 91367

Title Director

Cohen, Seth L
21600 OXNARD ST
SUITE 1500
WOODLAND HILLS, CA 91367

Title VP, CFO, Treasurer

Sorice, Julianne
21600 OXNARD ST
SUITE 1500
WOODLAND HILLS, CA 91367

Title Senior Vice President, Secretary

Gomez, Jorge Antonio
21600 OXNARD ST
SUITE 1500
WOODLAND HILLS, CA 91367

Title VP, Chief Information Officer

Rogers, Jimmy Dale
21600 OXNARD ST
SUITE 1500
WOODLAND HILLS, CA 91367

Title VP, Internal Audit and Corporate Governance

Svoboda, Melissa V
21600 OXNARD ST
SUITE 1500
WOODLAND HILLS, CA 91367

Title VP, Chief Claims Officer

Garvey, Althea E
21600 OXNARD ST
SUITE 1500
WOODLAND HILLS, CA 91367

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 03/12/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
03/12/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
05/05/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
03/30/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
02/25/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
07/19/2010 -- Reg. Agent Change View image in PDF format
02/10/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
01/11/2005 -- ANNUAL REPORT View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
02/13/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
06/05/1997 -- REG. AGENT CHANGE View image in PDF format
01/16/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
02/20/1995 -- ANNUAL REPORT View image in PDF format