Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SYMETRA NATIONAL LIFE INSURANCE COMPANY

Filing Information
844892 91-1079693 12/31/1979 IA ACTIVE AMENDMENT 12/16/2014 NONE
Principal Address
777 108TH AVE NE
SUITE 1200
BELLEVUE, WA 98004-5135

Changed: 04/30/2013
Mailing Address
PO BOX 34690
SEATTLE, WA 98124-1690

Changed: 02/20/2008
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 04/27/2011

Address Changed: 04/23/2015
Officer/Director Detail Name & Address

Title Director, President

MEISTER, MARGARET A
777 108TH AVE NE
SUITE 1200
BELLEVUE, WA 98004-5135

Title SVP

Diouf , Anne-Marie
777 108TH AVE NE
SUITE 1200
BELLEVUE, WA 98004-5135

Title Director, SVP, Secretary, General Counsel

Veneziani, Jacqueline M
777 108TH AVE NE
SUITE 1200
BELLEVUE, WA 98004-5135

Title Director, EVP, CFO

BROOKS, TOMMIE D
777 108TH AVE NE
SUITE 1200
BELLEVUE, WA 98004-5135

Title SVP, Treasurer, Controller

MURPHY, COLLEEN M
777 108TH AVE NE
SUITE 1200
BELLEVUE, WA 98004-5135

Title Director, EVP

HUNT, MARK E
777 108TH AVE NE
SUITE 1200
BELLEVUE, WA 98004-5135

Title SVP

ELDER, COLIN M
777 108TH AVE NE
SUITE 1200
BELLEVUE, WA 98004-5135

Title AVP

Murphy, Michael
777 108TH AVE NE
SUITE 1200
BELLEVUE, WA 98004-5135

Title Senior Vice President, Chief Actuary, Chief Risk Officer

Ashlock, Dena S
777 108TH AVE NE
SUITE 1200
BELLEVUE, WA 98004-5135

Title Executive Vice President

Balkovetz, Chantel
777 108TH AVE NE
SUITE 1200
BELLEVUE, WA 98004-5135

Title Senior Vice President

Freestone, Jeremy P
777 108TH AVE NE
SUITE 1200
BELLEVUE, WA 98004-5135

Title Senior Vice President

Parker, Trinity E
777 108TH AVE NE
SUITE 1200
BELLEVUE, WA 98004-5135

Title Executive Vice President

Severin, Wesley W
777 108TH AVE NE
SUITE 1200
BELLEVUE, WA 98004-5135

Title Senior Vice President

Smolinski, Richard P
777 108TH AVE NE
SUITE 1200
BELLEVUE, WA 98004-5135

Title Assistant Secretary

Bodmer, Julie M
777 108TH AVE NE
SUITE 1200
BELLEVUE, WA 98004-5135

Title SVP

Bouvier , Philippe
777 108TH AVE NE
SUITE 1200
BELLEVUE, WA 98004-5135

Title SVP

Brewer, Dennis
777 108TH AVE NE
SUITE 1200
BELLEVUE, WA 98004-5135

Title SVP

Farrell, Andrew
777 108TH AVE NE
SUITE 1200
BELLEVUE, WA 98004-5135

Title EVP

Work, Mindi
777 108TH AVE NE
SUITE 1200
BELLEVUE, WA 98004-5135

Title Executive Vice President

Monti Jr, Harry
777 108TH AVE NE
SUITE 1200
BELLEVUE, WA 98004-5135

Title SVP

Chander, Darlene
777 108TH AVE NE
SUITE 1200
BELLEVUE, WA 98004-5135

Title SVP

Ehrenberg, Michaelanne
777 108TH AVE NE
SUITE 1200
BELLEVUE, WA 98004-5135

Title SVP

Oberdeck , Andrew
777 108TH AVE NE
SUITE 1200
BELLEVUE, WA 98004-5135

Title Asst. Treasurer

Dow, Shanen
777 108TH AVE NE
SUITE 1200
BELLEVUE, WA 98004-5135

Title Senior Vice President

Henderson , Maureen
777 108TH AVE NE
SUITE 1200
BELLEVUE, WA 98004-5135

Title SVP

Herzberg, Keren
777 108TH AVE NE
SUITE 1200
BELLEVUE, WA 98004-5135

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 04/07/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
04/20/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
12/16/2014 -- Amendment View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- Reg. Agent Change View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
02/20/2008 -- ANNUAL REPORT View image in PDF format
02/06/2007 -- ANNUAL REPORT View image in PDF format
01/20/2006 -- ANNUAL REPORT View image in PDF format
01/25/2005 -- ANNUAL REPORT View image in PDF format
08/04/2004 -- Name Change View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
03/11/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
03/21/2001 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
02/28/1996 -- ANNUAL REPORT View image in PDF format
01/26/1995 -- ANNUAL REPORT View image in PDF format