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
Changed: 08/02/2022
21600 Oxnard Street, Suite 1500
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Changed: 08/02/2022
Mailing Address
Changed: 08/02/2022
21600 Oxnard Street, Suite 1500
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Changed: 08/02/2022
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 04/17/2015
Address Changed: 04/17/2015
1201 Hays Street
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 04/17/2015
Address Changed: 04/17/2015
Officer/Director Detail
Name & Address
Title Director
Hughes, Alan S.
Title VP
Garvey, Althea E.
Title President, Director, CEO
Glickman, James M.
Title Executive Vice President, Director, Chief Actuary
Peters, Jay R.
Title VP, Chief Information Officer, Security Officer
Rogers, Jimmy Dale
Title Corporate Secretary, General Counsel, Senior Vice President
Gomez, Jorge
Title Treasurer, CFO, VP
Sorice, Julianne
Title Director
Shearburn, Kirk R.
Title Director
Glickman, Marlene Gonik
Title VP
Seeman, Norman
Title VP, Senior Vice President
Diffley, Peter
Title Director
Cohen, Seth L.
Title VP, Internal Audit and Corporate Governance
Svoboda, Melissa Velador
Title Director
Hughes, Alan S.
21600 Oxnard Street, Suite 1500
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title VP
Garvey, Althea E.
21600 Oxnard Street, Suite 1500
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title President, Director, CEO
Glickman, James M.
21600 Oxnard Street, Suite 1500
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Executive Vice President, Director, Chief Actuary
Peters, Jay R.
21600 Oxnard Street, Suite 1500
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title VP, Chief Information Officer, Security Officer
Rogers, Jimmy Dale
21600 Oxnard Street, Suite 1500
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Corporate Secretary, General Counsel, Senior Vice President
Gomez, Jorge
21600 Oxnard Street, Suite 1500
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Treasurer, CFO, VP
Sorice, Julianne
21600 Oxnard Street, Suite 1500
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Director
Shearburn, Kirk R.
21600 Oxnard Street, Suite 1500
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Director
Glickman, Marlene Gonik
21600 Oxnard Street, Suite 1500
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title VP
Seeman, Norman
21600 Oxnard Street, Suite 1500
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title VP, Senior Vice President
Diffley, Peter
21600 Oxnard Street, Suite 1500
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Director
Cohen, Seth L.
21600 Oxnard Street, Suite 1500
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title VP, Internal Audit and Corporate Governance
Svoboda, Melissa Velador
21600 Oxnard Street, Suite 1500
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Annual Reports
Report Year | Filed Date |
2022 | 08/02/2022 |
2023 | 03/12/2023 |
2024 | 02/09/2024 |
Document Images