Detail by Entity Name

Foreign Profit Corporation

JOHN ALDEN LIFE INSURANCE COMPANY

Filing Information
830580 41-0999752 08/01/1973 MN ACTIVE REINSTATEMENT 01/06/2003
Principal Address
21600 Oxnard Street, Suite 1500
Woodland Hills, CA 91367

Changed: 08/02/2022
Mailing Address
21600 Oxnard Street, Suite 1500
Woodland Hills, CA 91367

Changed: 08/02/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 Hays Street
TALLAHASSEE, FL 32301

Name Changed: 04/17/2015

Address Changed: 04/17/2015
Officer/Director Detail Name & Address

Title Director

Hughes, Alan S.
21600 Oxnard Street, Suite 1500
Woodland Hills, CA 91367

Title VP

Garvey, Althea E.
21600 Oxnard Street, Suite 1500
Woodland Hills, CA 91367

Title President, Director, CEO

Glickman, James M.
21600 Oxnard Street, Suite 1500
Woodland Hills, CA 91367

Title Executive Vice President, Director, Chief Actuary

Peters, Jay R.
21600 Oxnard Street, Suite 1500
Woodland Hills, CA 91367

Title VP, Chief Information Officer, Security Officer

Rogers, Jimmy Dale
21600 Oxnard Street, Suite 1500
Woodland Hills, CA 91367

Title Corporate Secretary, General Counsel, Senior Vice President

Gomez, Jorge
21600 Oxnard Street, Suite 1500
Woodland Hills, CA 91367

Title Treasurer, CFO, VP

Sorice, Julianne
21600 Oxnard Street, Suite 1500
Woodland Hills, CA 91367

Title Director

Shearburn, Kirk R.
21600 Oxnard Street, Suite 1500
Woodland Hills, CA 91367

Title Director

Glickman, Marlene Gonik
21600 Oxnard Street, Suite 1500
Woodland Hills, CA 91367

Title VP

Seeman, Norman
21600 Oxnard Street, Suite 1500
Woodland Hills, CA 91367

Title VP, Senior Vice President

Diffley, Peter
21600 Oxnard Street, Suite 1500
Woodland Hills, CA 91367

Title Director

Cohen, Seth L.
21600 Oxnard Street, Suite 1500
Woodland Hills, CA 91367

Title VP, Internal Audit and Corporate Governance

Svoboda, Melissa Velador
21600 Oxnard Street, Suite 1500
Woodland Hills, CA 91367

Annual Reports
Report YearFiled Date
2022 08/02/2022
2023 03/12/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
03/12/2023 -- ANNUAL REPORT View image in PDF format
08/02/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
01/28/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
01/02/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
01/17/2014 -- ANNUAL REPORT View image in PDF format
01/04/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
02/03/2010 -- ANNUAL REPORT View image in PDF format
02/05/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
05/16/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
01/06/2003 -- REINSTATEMENT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
02/28/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format