Detail by Officer/Registered Agent Name
Foreign Profit Corporation
TRANSAMERICA ADVISORS LIFE INSURANCE COMPANY
Filing Information
P11582
39-0989781
09/26/1986
AR
ACTIVE
NAME CHANGE AMENDMENT
08/26/2010
NONE
Principal Address
Changed: 04/26/2023
6400 C St SW
CEDAR RAPIDS, IA 52499
CEDAR RAPIDS, IA 52499
Changed: 04/26/2023
Mailing Address
Changed: 04/26/2023
6400 C St SW
CEDAR RAPIDS, IA 52499
CEDAR RAPIDS, IA 52499
Changed: 04/26/2023
Registered Agent Name & Address
CHIEF FINANCIAL OFFICER
Name Changed: 03/17/2003
Address Changed: 05/01/2014
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 03/17/2003
Address Changed: 05/01/2014
Officer/Director Detail
Name & Address
Title Director
Fleming, Christopher
Title Director
Gerst, Bonnie
Title Director
Giovanni, Christopher
Title Director
HARRIS, ZACHARY
Title Director, President
Ohl, Jamie
Title Director
Williams, Andrew S.
Title Secretary
Miller-Breetz, Gregory E
Title Treasurer
KEPPLER, MATTHEW
Title Director
Fleming, Christopher
1201 Wills Street
Ste 800
Baltimore, MD 21231
Ste 800
Baltimore, MD 21231
Title Director
Gerst, Bonnie
6400 C Street SW
Cedar Rapids, IA 52499
Cedar Rapids, IA 52499
Title Director
Giovanni, Christopher
6400 C Street SW
Cedar Rapids, IA 52499
Cedar Rapids, IA 52499
Title Director
HARRIS, ZACHARY
6400 C Street SW
Cedar Rapids, IA 52499
Cedar Rapids, IA 52499
Title Director, President
Ohl, Jamie
1801 CALIFORNIA ST
Ste 3700
Denver, CO 80202
Ste 3700
Denver, CO 80202
Title Director
Williams, Andrew S.
1201 Wills Street
Ste 800
Baltimore, MD 21231
Ste 800
Baltimore, MD 21231
Title Secretary
Miller-Breetz, Gregory E
1201 Wills Street
Ste 800
Baltimore, MD 21231
Ste 800
Baltimore, MD 21231
Title Treasurer
KEPPLER, MATTHEW
6400 C Street SW
Cedar Rapids, IA 52499
Cedar Rapids, IA 52499
Annual Reports
Report Year | Filed Date |
2022 | 06/22/2022 |
2023 | 04/26/2023 |
2024 | 04/19/2024 |
Document Images