Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BRIGHTHOUSE LIFE INSURANCE COMPANY

Filing Information
803376 06-0566090 08/20/1928 DE ACTIVE NAME CHANGE AMENDMENT 03/29/2017 NONE
Principal Address
11225 North Community House Road
Charlotte, NC 28277

Changed: 04/05/2024
Mailing Address
11225 North Community House Road
Charlotte, NC 28277

Changed: 04/05/2024
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST.
TALLAHASSEE, FL 32399

Name Changed: 08/20/1928

Address Changed: 08/20/1928
Officer/Director Detail Name & Address

Title VP

Hoffman, James Ryan
11225 North Community House Road
Charlotte, NC 28277

Title VP

Cox, Patrisha Rene
11225 North Community House Road
Charlotte, NC 28277

Title VP

Dooley, David Noel
11225 North Community House Road
Charlotte, NC 28277

Title VP

Doscher, Meghan Smith
11225 North Community House Road
Charlotte, NC 28277

Title Illustration Actuary

Hoffman, James Ryan
11225 North Community House Road
Charlotte, NC 28277

Title Director

Rosenbaum, David Alan
11225 North Community House Road
Charlotte, NC 28277

Title VP

Rosenbaum, David Alan
11225 North Community House Road
Charlotte, NC 28277

Title VP

Figard, Tara Jean
11225 North Community House Road
Charlotte, NC 28277

Title VP

Frain, Jason Scott
11225 North Community House Road
Charlotte, NC 28277

Title VP

Hartsfield, Christopher Jordan
11225 North Community House Road
Charlotte, NC 28277

Title VP

Pfotenhauer, Phillip John
11225 North Community House Road
Charlotte, NC 28277

Title VP

Warr, Julienne Leigh
11225 North Community House Road
Charlotte, NC 28277

Title VP

Lin, Allie (nmn)
11225 North Community House Road
Charlotte, NC 28277

Title VP

Painter, James Lewis, Jr.
11225 North Community House Road
Charlotte, NC 28277

Title VP

Moore, Tiffanie Nicole
11225 North Community House Road
Charlotte, NC 28277

Title VP

Jenkelowitz, Jacob Moishe
11225 North Community House Road
Charlotte, NC 28277

Title VP

Lambert, Myles Joseph
11225 North Community House Road
Charlotte, NC 28277

Title VP

Leintz, Donald Anthony
11225 North Community House Road
Charlotte, NC 28277

Title Assistant Secretary

Moore, Tiffanie Nicole
11225 North Community House Road
Charlotte, NC 28277

Title VP

Speakman, Gregor Alexander
11225 North Community House Road
Charlotte, NC 28277

Title VP

Pucci, Marc Edward
11225 North Community House Road
Charlotte, NC 28277

Title VP

Rosenthal, John Lloyd
11225 North Community House Road
Charlotte, NC 28277

Title VP

Wright, Natalie Raspovic
11225 North Community House Road
Charlotte, NC 28277

Title VP

Morgan, Rosemary Cobb
11225 North Community House Road
Charlotte, NC 28277

Title Assistant Secretary

Johnson, Colleen Diver
11225 North Community House Road
Charlotte, NC 28277

Title VP

Johnson, Colleen Diver
11225 North Community House Road
Charlotte, NC 28277

Title Director

Lambert, Myles Joseph
11225 North Community House Road
Charlotte, NC 28277

Title Director

Rosenthal, John Lloyd
11225 North Community House Road
Charlotte, NC 28277

Title Chief Compliance Officer

Morgan, Rosemary Cobb
11225 North Community House Road
Charlotte, NC 28277

Title Vice President - Dividend Actuary

Sheperd, Matthew Alan
11225 North Community House Road
Charlotte, NC 28277

Title VP

Pavlovich, Melissa Bush
11225 North Community House Road
Charlotte, NC 28277

Title Chairman of the Board

Steigerwalt, Eric Thomas
11225 North Community House Road
Charlotte, NC 28277

Title VP

Hughes, Jeffrey Christopher
11225 North Community House Road
Charlotte, NC 28277

Title Director

Steigerwalt, Eric Thomas
11225 North Community House Road
Charlotte, NC 28277

Title Chief Risk Officer

Melville, Philip Anthony
11225 North Community House Road
Charlotte, NC 28277

Title VP

Finneran, Kevin Gerard
11225 North Community House Road
Charlotte, NC 28277

Title Illustration Officer

Finneran, Kevin Gerard
11225 North Community House Road
Charlotte, NC 28277

Title VP

Abate, Michele Hylemon
11225 North Community House Road
Charlotte, NC 28277

Title VP

Nigro, Gerard Joseph
11225 North Community House Road
Charlotte, NC 28277

Title VP

Arendosh, Devon Ayscue
11225 North Community House Road
Charlotte, NC 28277

Title Chief Information Security Officer

Arendosh, Devon Ayscue
11225 North Community House Road
Charlotte, NC 28277

Title VP

Morgan, Janet Marie
11225 North Community House Road
Charlotte, NC 28277

Title Treasurer

Morgan, Janet Marie
11225 North Community House Road
Charlotte, NC 28277

Title VP

Melville, Philip Anthony
11225 North Community House Road
Charlotte, NC 28277

Title VP

Dowling, Micah Lynn
11225 North Community House Road
Charlotte, NC 28277

Title Director

Spehar, Edward Allen
11225 North Community House Road
Charlotte, NC 28277

Title VP

Spehar, Edward Allen
11225 North Community House Road
Charlotte, NC 28277

Title CFO

Spehar, Edward Allen
11225 North Community House Road
Charlotte, NC 28277

Title VP

Otis, Alan Ronald
11225 North Community House Road
Charlotte, NC 28277

Title VP

Slavin, Kristi
11225 North Community House Road
Charlotte, NC 28277

Title Tax Director

Pavlovich, Melissa Bush
11225 North Community House Road
Charlotte, NC 28277

Title VP

Figaro-Sterling, Gianna Helene
11225 North Community House Road
Charlotte, NC 28277

Title Controller

Figaro-Sterling, Gianna Helene
11225 North Community House Road
Charlotte, NC 28277

Title Assistant Secretary

Hartsfield, Christopher Jordan
11225 North Community House Road
Charlotte, NC 28277

Title VP

Grady, James Ronald
11225 North Community House Road
Charlotte, NC 28277

Title VP

DeRosa, Andrew
11225 North Community House Road
Charlotte, NC 28277

Title Appointed Actuary

Gates, Tyler Scott
11225 North Community House Road
Charlotte, NC 28277

Title Chief Derivatives Officer

Lima, John Resendes
11225 North Community House Road
Charlotte, NC 28277

Title CEO

Steigerwalt, Eric Thomas
11225 North Community House Road
Charlotte, NC 28277

Title Chief Investment Officer

Rosenthal, John Lloyd
11225 North Community House Road
Charlotte, NC 28277

Title VP

Gates, Tyler Scott
11225 North Community House Road
Charlotte, NC 28277

Title Secretary

Jenkelowitz, Jacob Moishe
11225 North Community House Road
Charlotte, NC 28277

Title Chief Technology Officer

Hughes, Jeffrey Christopher
11225 North Community House Road
Charlotte, NC 28277

Title President

Steigerwalt, Eric Thomas
11225 North Community House Road
Charlotte, NC 28277

Title Chief Accounting Officer

Toscano, Kristine Hook
11225 North Community House Road
Charlotte, NC 28277

Title VP

Toscano, Kristine Hook
11225 North Community House Road
Charlotte, NC 28277

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 03/07/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
05/11/2021 -- ANNUAL REPORT View image in PDF format
06/03/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- Name Change View image in PDF format
10/31/2016 -- Amendment View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
09/29/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
11/10/2014 -- Name Change View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
10/17/2006 -- REINSTATEMENT View image in PDF format
06/27/2006 -- Name Change View image in PDF format
03/02/2005 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- ANNUAL REPORT View image in PDF format
03/14/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
11/13/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
03/11/1998 -- ANNUAL REPORT View image in PDF format
04/11/1997 -- ANNUAL REPORT View image in PDF format
04/21/1996 -- ANNUAL REPORT View image in PDF format
03/29/1995 -- ANNUAL REPORT View image in PDF format