Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CLEAR SPRING LIFE AND ANNUITY COMPANY

Filing Information
F10000002034 43-1380564 04/29/2010 DE ACTIVE NAME CHANGE AMENDMENT 07/22/2022 NONE
Principal Address
10555 Group 1001 Way
Zionsville, IN 46077

Changed: 03/22/2024
Mailing Address
10555 Group 1001 Way
Zionsville, IN 46077

Changed: 03/22/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 10/18/2023

Address Changed: 10/18/2023
Officer/Director Detail Name & Address

Title Appointed Actuary

Richardson, John Paul
10555 Group 1001 Way
Zionsville, IN 46077

Title Senior Vice President-Hedging

Uthoff, Dale R., Jr.
10555 Group 1001 Way
Zionsville, IN 46077

Title Director

Moran, Michael Kevin
10555 Group 1001 Way
Zionsville, IN 46077

Title Chief Internal Auditor

Healy, Daniel P.
10555 Group 1001 Way
Zionsville, IN 46077

Title Chief Risk Officer

Teach, Bradley A.
10555 Group 1001 Way
Zionsville, IN 46077

Title Assistant Vice President

Hervitz, Michael
10555 Group 1001 Way
Zionsville, IN 46077

Title Assistant Secretary

Towriss, Daniel J.
10555 Group 1001 Way
Zionsville, IN 46077

Title Assistant Treasurer

Burnworth, Angela M.
10555 Group 1001 Way
Zionsville, IN 46077

Title Senior Vice President

Eggleston, Diann L.
10555 Group 1001 Way
Zionsville, IN 46077

Title Tax Officer

Eggleston, Diann L.
10555 Group 1001 Way
Zionsville, IN 46077

Title Chief Information Security Officer

Kennedy, Christopher A.
10555 Group 1001 Way
Zionsville, IN 46077

Title Director

Cullen, Dennis A.
10555 Group 1001 Way
Zionsville, IN 46077

Title Director

Steger, Curtis P.
10555 Group 1001 Way
Zionsville, IN 46077

Title Associate

Miller, Richard A.
10555 Group 1001 Way
Zionsville, IN 46077

Title Assistant Treasurer

Bafia, Angela C.
10555 Group 1001 Way
Zionsville, IN 46077

Title Assistant Treasurer

Dixon, Sarah B.
10555 Group 1001 Way
Zionsville, IN 46077

Title CEO

Towriss, Daniel J.
10555 Group 1001 Way
Zionsville, IN 46077

Title COO

Stanton, Robert B.
10555 Group 1001 Way
Zionsville, IN 46077

Title CFO

Wang, Fang L.
10555 Group 1001 Way
Zionsville, IN 46077

Title Tax Officer

Dixon, Sarah B.
10555 Group 1001 Way
Zionsville, IN 46077

Title Assistant Treasurer

Corbett, Terrance L.
10555 Group 1001 Way
Zionsville, IN 46077

Title Chief Legal Officer

Cloud, Ryan T.
10555 Group 1001 Way
Zionsville, IN 46077

Title Chief Product Officer

Uthoff, Dale R., Jr.
10555 Group 1001 Way
Zionsville, IN 46077

Title Treasurer

Miceli, John J., Jr.
10555 Group 1001 Way
Zionsville, IN 46077

Title Chief Accounting Officer

Nettleton, Ellyn M.
10555 Group 1001 Way
Zionsville, IN 46077

Title Chief Investment Officer

Kenney, Andrew F.
10555 Group 1001 Way
Zionsville, IN 46077

Title Secretary

Coons, Stephen M.
10555 Group 1001 Way
Zionsville, IN 46077

Title President

Towriss, Daniel J.
10555 Group 1001 Way
Zionsville, IN 46077

Title Treasurer

Nettleton, Ellyn M.
10555 Group 1001 Way
Zionsville, IN 46077

Title Assistant Secretary

Cloud, Ryan T.
10555 Group 1001 Way
Zionsville, IN 46077

Title Chief Compliance Officer

Vellante, Christopher J.
10555 Group 1001 Way
Zionsville, IN 46077

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/27/2023
2024 03/22/2024