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
Changed: 03/22/2024
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Changed: 03/22/2024
Mailing Address
Changed: 03/22/2024
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Changed: 03/22/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 10/18/2023
Address Changed: 10/18/2023
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 10/18/2023
Address Changed: 10/18/2023
Officer/Director Detail
Name & Address
Title Appointed Actuary
Richardson, John Paul
Title Senior Vice President-Hedging
Uthoff, Dale R., Jr.
Title Director
Moran, Michael Kevin
Title Chief Internal Auditor
Healy, Daniel P.
Title Chief Risk Officer
Teach, Bradley A.
Title Assistant Vice President
Hervitz, Michael
Title Assistant Secretary
Towriss, Daniel J.
Title Assistant Treasurer
Burnworth, Angela M.
Title Senior Vice President
Eggleston, Diann L.
Title Tax Officer
Eggleston, Diann L.
Title Chief Information Security Officer
Kennedy, Christopher A.
Title Director
Cullen, Dennis A.
Title Director
Steger, Curtis P.
Title Associate
Miller, Richard A.
Title Assistant Treasurer
Bafia, Angela C.
Title Assistant Treasurer
Dixon, Sarah B.
Title CEO
Towriss, Daniel J.
Title COO
Stanton, Robert B.
Title CFO
Wang, Fang L.
Title Tax Officer
Dixon, Sarah B.
Title Assistant Treasurer
Corbett, Terrance L.
Title Chief Legal Officer
Cloud, Ryan T.
Title Chief Product Officer
Uthoff, Dale R., Jr.
Title Treasurer
Miceli, John J., Jr.
Title Chief Accounting Officer
Nettleton, Ellyn M.
Title Chief Investment Officer
Kenney, Andrew F.
Title Secretary
Coons, Stephen M.
Title President
Towriss, Daniel J.
Title Treasurer
Nettleton, Ellyn M.
Title Assistant Secretary
Cloud, Ryan T.
Title Chief Compliance Officer
Vellante, Christopher J.
Title Appointed Actuary
Richardson, John Paul
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Title Senior Vice President-Hedging
Uthoff, Dale R., Jr.
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Title Director
Moran, Michael Kevin
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Title Chief Internal Auditor
Healy, Daniel P.
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Title Chief Risk Officer
Teach, Bradley A.
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Title Assistant Vice President
Hervitz, Michael
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Title Assistant Secretary
Towriss, Daniel J.
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Title Assistant Treasurer
Burnworth, Angela M.
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Title Senior Vice President
Eggleston, Diann L.
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Title Tax Officer
Eggleston, Diann L.
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Title Chief Information Security Officer
Kennedy, Christopher A.
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Title Director
Cullen, Dennis A.
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Title Director
Steger, Curtis P.
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Title Associate
Miller, Richard A.
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Title Assistant Treasurer
Bafia, Angela C.
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Title Assistant Treasurer
Dixon, Sarah B.
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Title CEO
Towriss, Daniel J.
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Title COO
Stanton, Robert B.
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Title CFO
Wang, Fang L.
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Title Tax Officer
Dixon, Sarah B.
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Title Assistant Treasurer
Corbett, Terrance L.
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Title Chief Legal Officer
Cloud, Ryan T.
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Title Chief Product Officer
Uthoff, Dale R., Jr.
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Title Treasurer
Miceli, John J., Jr.
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Title Chief Accounting Officer
Nettleton, Ellyn M.
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Title Chief Investment Officer
Kenney, Andrew F.
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Title Secretary
Coons, Stephen M.
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Title President
Towriss, Daniel J.
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Title Treasurer
Nettleton, Ellyn M.
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Title Assistant Secretary
Cloud, Ryan T.
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Title Chief Compliance Officer
Vellante, Christopher J.
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 04/27/2023 |
2024 | 03/22/2024 |
Document Images