ANNUAL STATEMENT For the Year Ending DECEMBER 31, 2016 OF THE CONDITION AND AFFAIRS OF THE Neighborhood Health Plan of Rhode Island

Size: px
Start display at page:

Download "ANNUAL STATEMENT For the Year Ending DECEMBER 31, 2016 OF THE CONDITION AND AFFAIRS OF THE Neighborhood Health Plan of Rhode Island"

Transcription

1 Document Code: 201 ANNUAL STATEMENT For the Year Ending DECEMBER 31, 2016 OF THE CONDITION AND AFFAIRS OF THE Neighborhood Health Plan of Rhode Island NAIC Group Code 0000, 0000 NAIC Company Code Employer's ID Number (Current Period) (Prior Period) Organized under the Laws of Rhode Island, State of Domicile or Port of Entry RI Country of Domicile United States of America Licensed as business type: Life, Accident & Health[ ] Property/Casualty[ ] Hospital, Medical & Dental Service or Indemnity[ ] Dental Service Corporation[ ] Vision Service Corporation[ ] Health Maintenance Organization[X] Other[ ] Is HMO Federally Qualified? Yes[ ] No[X] N/A[ ] Incorporated/Organized 12/09/1993 Commenced Business 12/01/1994 Statutory Home Office 910 Douglas Pike, Smithfield, RI, US (Street and Number) (City or Town, State, Country and Zip Code) Main Administrative Office 910 Douglas Pike (Street and Number) Smithfield, RI, US (401) (City or Town, State, Country and Zip Code) (Area Code) (Telephone Number) Mail Address 910 Douglas Pike, Smithfield, RI, US (Street and Number or P.O. Box) (City or Town, State, Country and Zip Code) Primary Location of Books and Records 910 Douglas Pike (Street and Number) Smithfield, RI, US (401) (City or Town, State, Country and Zip Code) (Area Code) (Telephone Number) Internet Website Address Statutory Statement Contact Joanne Roux (401) (Name) (Area Code)(Telephone Number)(Extension) jroux@nhpri.org (401) ( Address) (Fax Number) OFFICERS Peter Bancroft, Chairman Brenda Dowlatshahi, Secretary Name Peter Marino Frank Meaney Francisco Trilla MD Shantha Diaz Title Chief Executive Officer Chief Financial Officer Chief Medical Officer Chief Operating Officer OTHERS Jane Hayward, Vice Chairman Peter Walsh, Treasurer DIRECTORS OR TRUSTEES Merrill Thomas Brenda Dowlatshahi Raymond Joseph Lavoie Jr. Christopher Little Esq. Pablo Rodriguez MD Jane Hayward Peter Bancroft CPA Doris De Los Santos Peter Walsh Charles Jones William Hochstrasser-Walsh Dennis Roy Michael Lichtenstein Patricia Martinez Richard Besdine MD Peter Marino State of Rhode Island County of Providence ss The officers of this reporting entity being duly sworn, each depose and say that they are the described officers of the said reporting entity, and that on the reporting period stated above, all of the herein described assets were the absolute property of the said reporting entity, free and clear from any liens or claims thereon, except as herein stated, and that this statement, together with related exhibits, schedules and explanations therein contained, annexed or referred to, is a full and true statement of all the assets and liabilities and of the condition and affairs of the said reporting entity as of the reporting period stated above, and of its income and deductions therefrom for the period ended, and have been completed in accordance with the NAIC Annual Statement Instructions and Accounting Practices and Procedures manual except to the extent that: (1) state law may differ; or, (2) that state rules or regulations require differences in reporting not related to accounting practices and procedures, according to the best of their information, knowledge and belief, respectively. Furthermore, the scope of this attestation by the described officers also includes the related corresponding electronic filing with the NAIC, when required, that is an exact copy (except for formatting differences due to electronic filing) of the enclosed statement. The electronic filing may be requested by various regulators in lieu of or in addition to the enclosed statement. (Signature) (Signature) (Signature) Peter Marino Frank Meaney Francisco Trilla, MD (Printed Name) (Printed Name) (Printed Name) Chief Executive Officer Chief Financial Officer Chief Medical Officer (Title) (Title) (Title) Subscribed and sworn to before me this a. Is this an original filing? Yes[X] No[ ] day of, 2017 b. If no, 1. State the amendment number 2. Date filed 3. Number of pages attached (Notary Public Signature)

2 EXHIBIT 2 - ACCIDENT AND HEALTH PREMIUMS DUE AND UNPAID Name of Debtor 1-30 Days Days Days Over 90 Days Nonadmitted Admitted TOTAL Individuals Premiums due and unpaid not individually listed , , , ,894, TOTAL Group , , , ,894, Premiums due and unpaid from Medicare entities Premiums due and unpaid from Medicaid entities ,767, ,832, ,398, , ,811, Accident and health premiums due and unpaid (Page 2, Line 15) ,343, ,466, ,083, , ,705,901 18

3 EXHIBIT 3 - HEALTH CARE RECEIVABLES Name of Debtor 1-30 Days Days Days Over 90 Days Nonadmitted Admitted Pharmaceutical Rebate Receivables - Not Individually Listed , , , , , ,050, Subtotal - Pharmaceutical Rebate Receivables , , , , , ,050, Claim Overpayment Receivables - Not Individually Listed Subtotal - Claim Overpayment Receivables Loans and Advances to Providers - Not Individually Listed , , , , Subtotal - Loans and Advances to Providers , , , , Capitation Arrangement Receivables - Not Individually Listed Subtotal - Capitation Arrangement Receivables Risk Sharing Receivables - Not Individually Listed Subtotal - Risk Sharing Receivables Other Receivables Stop Loss A/R from EOHHS ,624, ,975, ,452, ,057, ,110, Other Receivables - Not Individually Listed Subtotal - Other Receivables ,624, ,975, ,452, ,057, ,110, Gross health care receivables ,105, ,325, ,802, ,825, , ,199,574 19

4 EXHIBIT 3A - ANALYSIS OF HEALTH CARE RECEIVABLES COLLECTED AND ACCRUED Health Care Receivables Collected Health Care Receivables Accrued 5 6 During the Year as of December 31 of Current Year Estimated Health Care On Amounts On Amounts Health Care Receivables Accrued Prior On Amounts Accrued On Amounts Receivables Accrued as of to January 1 of Accrued During December 31 of Accrued During in Prior Years December 31 of Type of Health Care Receivable Current Year the Year Prior Year the Year (Columns 1 + 3) Prior Year 1. Pharmaceutical rebate receivables ,001, ,723, ,459, ,001, ,983, Claim overpayment receivables Loans and advances to providers ,311, , , ,529, ,529, Capitation arrangement receivables Risk sharing receivables Other health care receivables ,760, ,649, , ,022, ,848, ,217, TOTALS (Lines 1 through 6) ,073, ,373, , ,752, ,379, ,731,688 Note that the accrued amounts in Columns 3, 4, and 6 are the total health care receivables, not just the admitted portion. 20

5 EXHIBIT 4 - CLAIMS UNPAID AND INCENTIVE POOL, WITHHOLD AND BONUS (Reported and Unreported) Aging Analysis of Unpaid Claims Account 1-30 Days Days Days Days Over 120 Days Total Aggregate Accounts Not Individually Listed - Uncovered Aggregate Accounts Not Individually Listed - Covered ,091, ,091, Subtotals ,091, ,091, Unreported claims and other claim reserves ,843, TOTAL Amounts Withheld TOTAL Claims Unpaid ,935, Accrued Medical Incentive Pool and Bonus Amounts ,017,508 21

6 22 Exhibit 5 - Amounts Due From Parent NONE 23 Exhibit 6 - Amounts Due to Parent NONE 22-23

7 EXHIBIT 7 - PART 1 - SUMMARY OF TRANSACTIONS WITH PROVIDERS Column 1 Column 1 Direct Medical Column 1 Total Column 3 Expenses Paid Expenses Paid Payment Expense as a % Members as a % to Affiliated to Non-Affiliated Method Payment of Total Payments Covered of Total Members Providers Providers Capitation Payments: 1. Medical groups ,723, , ,723, Intermediaries All other providers TOTAL Capitation Payments ,723, , ,723,702 Other Payments: 5. Fee-for-service X X X X X X Contractual fee payments ,560, X X X X X X ,560, Bonus/withhold arrangements - fee-for-service X X X X X X Bonus/withhold arrangements - contractual fee payments ,392, X X X X X X ,392, Non-contingent salaries X X X X X X Aggregate cost arrangements X X X X X X All other payments X X X X X X TOTAL Other Payments ,952, X X X X X X ,952, TOTAL (Line 4 plus Line 12) ,676, X X X X X X ,676,270 EXHIBIT 7 - PART 2 - SUMMARY OF TRANSACTIONS WITH INTERMEDIARIES Intermediary's Intermediary's NAIC Name of Capitation Average Monthly Total Adjusted Authorized Control Code Intermediary Paid Capitation Capital Level RBC N O N E TOTALS X X X X X X X X X

8 EXHIBIT 8 - FURNITURE, EQUIPMENT AND SUPPLIES OWNED Book Value Assets Net Accumulated Less Not Admitted Description Cost Improvements Depreciation Encumbrances Admitted Assets 1. Administrative furniture and equipment ,022, , ,254, , , Medical furniture, equipment and fixtures Pharmaceuticals and surgical supplies Durable medical equipment Other property and equipment ,099, , , , TOTAL ,121, , ,160, ,127, ,127,

9 30 Rhode Island EXHIBIT OF PREMIUMS, ENROLLMENT AND UTILIZATION (a) Document Code: 430 REPORT FOR: 1. CORPORATION: 2. LOCATION: NAIC Group Code 0000 BUSINESS IN THE STATE OF RHODE ISLAND DURING THE YEAR NAIC Company Code Comprehensive (Hospital & Medical) Federal Employees Medicare Vision Dental Health Benefits Title XVIII Title XIX Total Individual Group Supplement Only Only Plan Medicare Medicaid Other TOTAL Members at end of: 1. Prior Year , , , First Quarter , , , Second Quarter , , , Third Quarter , , , Current Year , , , Current Year Member Months ,231, , , ,033, TOTAL Member Ambulatory Encounters for Year: 7. Physician ,348, , , ,114, Non-Physician , , , , TOTAL ,138, , , ,861, Hospital Patient Days Incurred ,306, , ,303, Number of Inpatient Admissions , , Health Premiums Written (b) ,122,948, ,267, ,048, ,069,632, Life Premiums Direct Property/Casualty Premiums Written Health Premiums Earned ,122,948, ,267, ,048, ,069,632, Property/Casualty Premiums Earned Amount Paid for Provision of Health Care Services ,225, ,573, , ,960, Amount Incurred for Provision of Health Care Services ,557, ,168, , ,652, (a) For health business: number of persons insured under PPO managed care products...0 and number of persons insured under indemnity only products...0. (b) For health premiums written: amount of Medicare Title XVIII exempt from state taxes or fees $...0

10 30 Grand Total EXHIBIT OF PREMIUMS, ENROLLMENT AND UTILIZATION (a) Document Code: 430 REPORT FOR: 1. CORPORATION: 2. LOCATION: NAIC Group Code 0000 BUSINESS IN THE STATE OF GRAND TOTAL DURING THE YEAR NAIC Company Code Comprehensive (Hospital & Medical) Federal Employees Medicare Vision Dental Health Benefits Title XVIII Title XIX Total Individual Group Supplement Only Only Plan Medicare Medicaid Other TOTAL Members at end of: 1. Prior Year , , , First Quarter , , , Second Quarter , , , Third Quarter , , , Current Year , , , Current Year Member Months ,231, , , ,033, TOTAL Member Ambulatory Encounters for Year: 7. Physician ,348, , , ,114, Non-Physician , , , , TOTAL ,138, , , ,861, Hospital Patient Days Incurred ,306, , ,303, Number of Inpatient Admissions , , Health Premiums Written (b) ,122,948, ,267, ,048, ,069,632, Life Premiums Direct Property/Casualty Premiums Written Health Premiums Earned ,122,948, ,267, ,048, ,069,632, Property/Casualty Premiums Earned Amount Paid for Provision of Health Care Services ,225, ,573, , ,960, Amount Incurred for Provision of Health Care Services ,557, ,168, , ,652, (a) For health business: number of persons insured under PPO managed care products...0 and number of persons insured under indemnity only products...0. (b) For health premiums written: amount of Medicare Title XVIII exempt from state taxes or fees $...0

11 SCHEDULE S - PART 1 - SECTION 2 Reinsurance Assumed Accident and Health Insurance Listed by Reinsured Company as of December 31, Current Year Reserve Liability Reinsurance Funds NAIC Type of Other Than Payable on Modified Withheld Company ID Effective Domiciliary Reinsurance Unearned for Unearned Paid and Coinsurance Under Code Number Date Name of Reinsured Jurisdiction Assumed Premiums Premiums Premiums Unpaid Losses Reserve Coinsurance N O N E Total (Sum of and )

12 SCHEDULE S - PART 2 Reinsurance Recoverable on Paid and Unpaid Losses Listed by Reinsuring Company as of December 31, Current Year NAIC Company ID Effective Domiciliary Code Number Date Name of Company Jurisdiction Paid Losses Unpaid Losses Total - Life and Annuity Accident and Health - Non-Affiliates - U.S. Non-Affiliates AA /01/2016 US Dept of Hlth & Human Serv DC , /01/2016 ZURICH AMER INS CO OF IL IL , Subtotal - Accident and Health - Non-Affiliates - U.S. Non-Affiliates ,292, Total - Accident and Health - Non-Affiliates ,292, Total - Accident and Health ,292, Total U.S. (Sum of , , and ) ,292, Total Non-U.S. (Sum of , , and ) Total (Sum of and ) ,292,

13 33 ANNUAL STATEMENT FOR THE YEAR OF THE 2016 Neighborhood Health Plan of Rhode Island SCHEDULE S - PART 3 - SECTION 2 Reinsurance Ceded Accident and Health Insurance Listed by Reinsuring Company as of December 31, Current Year Outstanding Surplus Relief Reserve Credit Taken Funds NAIC Type of Type of Unearned Other than for Modified Withheld Company ID Effective Domiciliary Reinsurance Business Premiums Unearned Current Prior Coinsurance Under Code Number Date Name of Company Jurisdiction Ceded Ceded Premiums (Estimated) Premiums Year Year Reserve Coinsurance /01/2016 ZURICH AMER INS CO OF IL IL SSL/A/I CMM,MC ,977, AA /01/2016 US Dept of Hlth & Human Serv DC SSL/A/I CMM , Subtotal - General Account - Authorized - Non-Affiliates - U.S. Non-Affiliates ,288, Total - General Account - Authorized - Non-Affiliates ,288, Total - General Account Authorized ,288, Subtotal - General Account - Unauthorized - Affiliates - U.S. - Total Total - General Account - Unauthorized Subtotal - General Account - Certified - Affiliates - U.S. - Total Total - General Account - Certified Total - General Account - Authorized, Unauthorized and Certified ,288, Subtotal - Separate Accounts - Authorized - Affiliates - U.S. - Total Total - Separate Accounts - Authorized Subtotal - Separate Accounts - Unauthorized - Affiliates - U.S. - Total Total - Separate Accounts - Unauthorized Subtotal - Separate Accounts - Certified - Affiliates - U.S. - Total Total - Separate Accounts - Certified - Non-Affiliates Total - Separate Accounts - Certified Total - Separate Accounts - Authorized, Unauthorized and Certified Total U.S. (Sum of , , , , , , , , , , and ) ,288, Total Non-U.S. (Sum of , , , , , , , , , , and ) Total (Sum of and ) ,288, General Account - Authorized - Non-Affiliates - U.S. Non-Affiliates

14 34 Schedule S - Part NONE 35 Schedule S - Part NONE 34-35

15 SCHEDULE S - PART 6 Five-Year Exhibit of Reinsurance Ceded Business (000 Omitted) A. OPERATIONS ITEMS 1. Premiums , Title XVIII-Medicare Title XIX - Medicaid , , , , , Commissions and reinsurance expense allowance TOTAL Hospital and Medical Expenses , , , , B. BALANCE SHEET ITEMS 6. Premiums receivable Claims payable Reinsurance recoverable on paid losses , , Experience rating refunds due or unpaid Commissions and reinsurance expense allowances due Unauthorized reinsurance offset Offset for reinsurance with Certified Reinsurers C. UNAUTHORIZED REINSURANCE (DEPOSITS BY AND FUNDS WITHHELD FROM) 13. Funds deposited by and withheld from (F) Letters of credit (L) Trust agreements (T) Other (O) D. REINSURANCE WITH CERTIFIED REINSURERS (DEPOSITS BY AND FUNDS WITHHELD FROM) 17. Multiple Beneficiary Trust Funds deposited by and withheld from (F) Letters of credit (L) Trust agreements (T) Other (O)

16 SCHEDULE S - PART 7 Restatement of Balance Sheet to Identify Net Credit For Ceded Reinsurance As Reported Restatement Restated (net of ceded) Adjustments (gross of ceded) ASSETS (Page 2, Col. 3) 1. Cash and invested assets (Line 12) ,821, ,821, Accident and health premiums due and unpaid (Line 15) ,705, ,705, Amounts recoverable from reinsurers (Line 16.1) ,292, (1,292,994) Net credit for ceded reinsurance X X X ,292, ,292, All other admitted assets (Balance) ,005, ,005, TOTAL Assets (Line 28) ,826, ,826,417 LIABILITIES, CAPITAL AND SURPLUS (Page 3) 7. Claims unpaid (Line 1) ,484, ,484, Accrued medical incentive pool and bonus payments (Line 2) ,017, ,017, Premiums received in advance (Line 8) ,649, ,649, Funds held under reinsurance treaties with authorized and unauthorized reinsurers (Line 19, first inset amount plus second inset amount) Reinsurance in unauthorized companies (Line 20 minus inset amount) Reinsurance with Certified Reinsurers (Line 20 inset amount) Funds held under reinsurance treaties with Certified Reinsurers (Line 19 third inset amount) All other liabilities (Balance) ,971, ,971, TOTAL Liabilities (Line 24) ,123, ,123, TOTAL Capital and Surplus (Line 33) ,702, X X X ,702, TOTAL Liabilities, Capital and Surplus (Line 34) ,826, ,826,417 NET CREDIT FOR CEDED REINSURANCE 18. Claims unpaid Accrued medical incentive pool Premiums received in advance Reinsurance recoverable on paid losses ,292, Other ceded reinsurance recoverables TOTAL Ceded Reinsurance Recoverables ,292, Premiums receivable Funds held under reinsurance treaties with authorized and unauthorized reinsurers Unauthorized reinsurance Reinsurance with Certified Reinsurers Funds held under reinsurance treaties with Certified Reinsurers Other ceded reinsurance payables/offsets TOTAL Ceded Reinsurance Payables/Offsets TOTAL Net Credit for Ceded Reinsurance ,292,994 37

17 39 Schedule T - Part 2 - Interstate Compact - Exhibit of Premiums Written NONE 40 Schedule Y - Part NONE 41 Schedule Y - Part 1A NONE 42 Schedule Y - Part NONE 39-42

18 SUPPLEMENTAL EXHIBITS AND SCHEDULES INTERROGATORIES The following supplemental reports are required to be filed as part of your statement filing unless specifically waived by the domiciliary state. However, in the event that your domiciliary state waives the filing requirement, your response of WAIVED to the specific interrogatory will be accepted in lieu of filing a "NONE" report and a bar code will be printed below. If the supplement is required of your company but is not being filed for whatever reason, enter SEE EXPLANATION and provide an explanation following the interrogatory questions. Response MARCH FILING 1. Will the Supplemental Compensation Exhibit be filed with the state of domicile by March 1? Yes 2. Will an actuarial opinion be filed by March 1? Yes 3. Will the confidential Risk-based Capital Report be filed with the NAIC by March 1? Yes 4. Will the confidential Risk-based Capital Report be filed with the state of domicile, if required by March 1? Yes APRIL FILING 5. Will Management's Discussion and Analysis be filed by April 1? Yes 6. Will the Supplemental Investment Risks Interrogatories be filed by April 1? Yes 7. Will the Accident and Health Policy Experience Exhibit be filed by April 1? Yes JUNE FILING 8. Will an audited financial report be filed by June 1? Yes 9. Will Accountants Letter of Qualifications be filed with the state of domicile and electronically with the NAIC by June 1? Yes AUGUST FILING 10. Will the regulator-only (non-public) Communication of Internal Control Related Matters Noted in Audit be filed with the state of domicile and electronically with the NAIC (as a regulator-only non-public document) by August 1? Yes The following supplemental reports are required to be filed as part of your statement filing. However, in the event that your company does not transact the type of business for which the special report must be filed, your response of NO to the specific interrogatory will be accepted in lieu of filing a "NONE" report and a bar code will be printed below. If the supplement is required of your company but it is not being filed for whatever reason enter SEE EXPLANATION and provide an explanation following the interrogatory questions. MARCH FILING 11. Will the Medicare Supplement Insurance Experience Exhibit be filed with the state of domicile and the NAIC by March 1? No 12. Will the Supplemental Life data due March 1 be filed with the state of domicile and the NAIC? No 13. Will the Supplemental Property/Casualty data due March 1 be filed with the state of domicile and the NAIC? No 14. Will Schedule SIS (Stockholder Information Supplement) be filed with the state of domicile by March 1? No 15. Will the actuarial opinion on participating and non-participating policies as required in Interrogatories 1 and 2 on Exhibit 5 to Life Supplement be filed with the state of domicile and electronically with the NAIC by March 1? No 16. Will the actuarial opinion on non-guaranteed elements as required in Interrogatory 3 to Exhibit 5 to Life Supplement be filed with the state of domicile and electronically with the NAIC by March 1? No 17. Will the Medicare Part D Coverage Supplement be filed with the state of domicile and the NAIC by March 1? No 18. Will an approval from the reporting entity's state of domicile for relief related to the five-year rotation requirement for lead audit partner be file electronically with the NAIC by March 1? No 19. Will an approval from the reporting entity's state of domicile for relief related to the one-year cooling off period for independent CPA be filed electronically with the NAIC by March 1? No 20. Will an approval from the reporting entity's state of domicile for relief related to the Requirements for Audit Committees be filed electronically with the NAIC by March 1? No APRIL FILING 21. Will the Long-Term Care Experience Reporting Forms be filed with the state of domicile and the NAIC by April 1? No 22. Will the Supplemental Life data due April 1 be filed with the state of domicile and the NAIC? No 23. Will the Supplemental Property/Casualty Insurance Expense Exhibit due April 1 be filed with any state that requires it, and, if so, the NAIC? No 24. Will the Supplemental Health Care Exhibit (Parts 1, 2 and 3) be filed with the state of domicile and the NAIC by April 1? Yes 25. Will the regulator only (non-public) Supplemental Health Care Exhibit's Allocation Report be filed with the state of domicile and the NAIC by April 1? Yes AUGUST FILING 26. Will Management's Report of Internal Control Over Financial Reporting be filed with the state of domicile by August 1? Yes Explanation: Bar Code: Medicare Supplement Insurance Experience Exhibit Health Life Supplement Document Code: 360 Health Property / Casualty Supplement Document Code: 205 Schedule SIS Document Code: 207 Actuarial Opinion on Participating and Non-Participating Policies Document Code: 420 Statement of Non-Guaranteed Elements for Exhibit Document Code: 371 Medicare Part D Coverage Supplement Document Code: 370 Approval for Relief related to five-year rotation for lead Audit Partner Document Code: Document Code:

QUARTERLY STATEMENT AS OF MARCH 31, 2017 OF THE CONDITION AND AFFAIRS OF THE Neighborhood Health Plan of Rhode Island

QUARTERLY STATEMENT AS OF MARCH 31, 2017 OF THE CONDITION AND AFFAIRS OF THE Neighborhood Health Plan of Rhode Island 95422172111 217 Document Code: 21 QUARTERLY STATEMENT AS OF MARCH 31, 217 CONDITION AND AFFAIRS NAIC Group Code, NAIC Company Code 9542 Employer s ID Number 5-47752 (Current Period) (Prior Period) Organized

More information

ANNUAL STATEMENT For the Year Ending DECEMBER 31, 2014 OF THE CONDITION AND AFFAIRS OF THE Arkansas Superior Select, Inc.

ANNUAL STATEMENT For the Year Ending DECEMBER 31, 2014 OF THE CONDITION AND AFFAIRS OF THE Arkansas Superior Select, Inc. 15135201420100100 2014 Document Code: 201 ANNUAL STATEMENT For the Year Ending DECEMBER 31, 2014 OF THE CONDITION AND AFFAIRS OF THE Arkansas Superior Select, Inc. NAIC Group Code 0000, 0000 NAIC Company

More information

ANNUAL STATEMENT OF THE RYDER HEALTH PLAN, INC. TO THE. Insurance Department OF THE. State of Puerto Rico FOR THE YEAR ENDED.

ANNUAL STATEMENT OF THE RYDER HEALTH PLAN, INC. TO THE. Insurance Department OF THE. State of Puerto Rico FOR THE YEAR ENDED. ANNUAL STATEMENT OF THE RYDER HEALTH PLAN, INC. of 353 Ave. Font Martelo Suite 1 in the state of Puerto Rico TO THE Insurance Department OF THE State of Puerto Rico FOR THE YEAR ENDED December 31, 2013

More information

QUARTERLY STATEMENT TO THE. Insurance Department OF THE STATE OF STATE OF RHODE ISLAND FOR THE QUARTER ENDED. March 31, 2016 HEALTH OF THE

QUARTERLY STATEMENT TO THE. Insurance Department OF THE STATE OF STATE OF RHODE ISLAND FOR THE QUARTER ENDED. March 31, 2016 HEALTH OF THE QUARTERLY STATEMENT OF THE of in the state of ALTUS DENTAL INSURANCE COMPANY, INC. PROVIDENCE RHODE ISLAND TO THE Insurance Department OF THE STATE OF STATE OF RHODE ISLAND FOR THE QUARTER ENDED March

More information

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2016 OF THE CONDITION AND AFFAIRS OF THE. Triple-S Salud, Inc. OFFICERS

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2016 OF THE CONDITION AND AFFAIRS OF THE. Triple-S Salud, Inc. OFFICERS 8 6 0 6 0 0 0 0 0 *860600000* ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER, 06 OF THE CONDITION AND AFFAIRS OF THE TripleS Salud, Inc. NAIC Group Code 80 NAIC Company Code 86, (Current Period) Employer's

More information

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2016 OF THE CONDITION AND AFFAIRS OF THE TRIPLE-S ADVANTAGE, INC. OFFICERS OTHER OFFICERS

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2016 OF THE CONDITION AND AFFAIRS OF THE TRIPLE-S ADVANTAGE, INC. OFFICERS OTHER OFFICERS 5 0 6 0 0 0 0 0 *50600000* ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER, 06 OF THE CONDITION AND AFFAIRS OF THE TRIPLES ADVANTAGE, INC. NAIC Group Code 80 NAIC Company Code 5, (Current Period) Employer's

More information

ANNUAL STATEMENT OF THE BLUE CROSS & BLUE SHIELD OF RHODE ISLAND

ANNUAL STATEMENT OF THE BLUE CROSS & BLUE SHIELD OF RHODE ISLAND ANNUAL STATEMENT OF THE of in the state of PROVIDENCE COUNTY RHODE ISLAND TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 2015 HEALTH 2015 ANNUAL STATEMENT For the Year Ended December

More information

OFFICERS Name Title Name Title 1. Orlando Gonzalez President 2. Jose Mercado VP of Finance OTHER

OFFICERS Name Title Name Title 1. Orlando Gonzalez President 2. Jose Mercado VP of Finance OTHER *12178201020100100* ANNUAL STATEMENT For the Year Ended December 31, 2010 of the Condition and Affairs of the NAIC Group Code..., NAIC Company Code... 12178 Employer's ID Number... 660592131 (Current Period)

More information

OTHER Angelee Fox Bouchard Assistant Secretary Roupen (NMN) Berberian # Vice President

OTHER Angelee Fox Bouchard Assistant Secretary Roupen (NMN) Berberian # Vice President *95800201220100100* ANNUAL STATEMENT For the Year Ended December 31, 2012 of the Condition and Affairs of the NAIC Group Code... 0623, 0623 NAIC Company Code... 95800 Employer's ID Number... 93-1004034

More information

Statutory Statement Contact LE ANN RIVERA (Area Code) (Telephone Number) (Extension)

Statutory Statement Contact LE ANN RIVERA (Area Code) (Telephone Number) (Extension) *11157201720100100* ANNUAL STATEMENT For the Year Ended December 31, 2017 of the Condition and Affairs of the NAIC Group Code...4812, 4812 NAIC Company Code... 11157 Employer's ID Number... 66-0588600

More information

ASOCIACION DE SUSCRIPCION CONJUNTA DEL SEGURO DE RESPONSABILIDAD OBLIGATORIO

ASOCIACION DE SUSCRIPCION CONJUNTA DEL SEGURO DE RESPONSABILIDAD OBLIGATORIO ANNUAL STATEMENT OF THE ASOCIACION DE SUSCRIPCION CONJUNTA DEL SEGURO DE RESPONSABILIDAD OBLIGATORIO of SAN JUAN in the state of TO THE Insurance Department OF THE STATE OF Puerto Rico For the Year Ended

More information

QUARTERLY STATEMENT OF THE DELTA DENTAL RHODE ISLAND TO THE. Insurance Department OF THE STATE OF STATE OF RHODE ISLAND FOR THE QUARTER ENDED

QUARTERLY STATEMENT OF THE DELTA DENTAL RHODE ISLAND TO THE. Insurance Department OF THE STATE OF STATE OF RHODE ISLAND FOR THE QUARTER ENDED QUARTERLY STATEMENT OF THE of in the state of DELTA DENTAL OF RHODE ISLAND PROVIDENCE RHODE ISLAND TO THE Insurance Department OF THE STATE OF STATE OF RHODE ISLAND FOR THE QUARTER ENDED June 30, 2018

More information

Northern Capital Insurance Company

Northern Capital Insurance Company ANNUAL STATEMENT OF THE Northern Capital Insurance Company of Miami in the state of Florida 2009 TO THE Insurance Department OF THE STATE OF Florida For the Year Ended December 31, 2009 PROPERTY AND CASUALTY

More information

ANNUAL STATEMENT OF THE SAFECO INSURANCE COMPANY OF ILLINOIS TO THE. Insurance Department OF THE FOR THE YEAR ENDED.

ANNUAL STATEMENT OF THE SAFECO INSURANCE COMPANY OF ILLINOIS TO THE. Insurance Department OF THE FOR THE YEAR ENDED. ANNUAL STATEMENT OF THE SAFECO OF ILLINOIS of in the state of WARRENVILLE ILLINOIS TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 2011 PROPERTY AND CASUALTY 2011 PROPERTY AND CASUALTY

More information

American Savings Life Insurance Company

American Savings Life Insurance Company LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION *91910200920100100* ANNUAL STATEMENT For the Year Ended December 31, 2009 of the Condition and Affairs of the American Savings Life Insurance

More information

ANNUAL STATEMENT OF THE AMERICAN STATES PREFERRED INSURANCE COMPANY TO THE. Insurance Department OF THE FOR THE YEAR ENDED.

ANNUAL STATEMENT OF THE AMERICAN STATES PREFERRED INSURANCE COMPANY TO THE. Insurance Department OF THE FOR THE YEAR ENDED. ANNUAL STATEMENT OF THE AMERICAN STATES PREFERRED of in the state of INDIANAPOLIS INDIANA TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 2011 PROPERTY AND CASUALTY 2011 PROPERTY AND

More information

COOPERATIVA DE SEGUROS DE VIDA DE PR, COSVI

COOPERATIVA DE SEGUROS DE VIDA DE PR, COSVI ANNUAL STATEMENT OF THE COOPERATIVA DE SEGUROS DE VIDA DE PR, COSVI of San Juan in the state of Puerto Rico 2009 TO THE Insurance Department OF THE STATE OF Puerto Rico For the Year Ended December 31,

More information

ANNUAL STATEMENT OF THE

ANNUAL STATEMENT OF THE ANNUAL STATEMENT OF THE Golden Cross Health Plan Corp. of in the state of Puerto Rico TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 2009 HEALTH ANNUAL STATEMENT FOR THE YEAR ENDING

More information

* * LIFE AND ACCIDENT AND HEALTH COMPANIES ASSOCIATION EDITION

* * LIFE AND ACCIDENT AND HEALTH COMPANIES ASSOCIATION EDITION *6950700000* LIFE AND ACCIDENT AND HEALTH COMPANIES ASSOCIATION EDITION ANNUAL STATEMENT For the Year Ended December, 07 OF THE CONDITION AND AFFAIRS OF THE TRANS-OCEANIC LIFE INSURANCE COMPANY NAIC Group

More information

ANNUAL STATEMENT OF THE PEERLESS INSURANCE COMPANY

ANNUAL STATEMENT OF THE PEERLESS INSURANCE COMPANY ANNUAL STATEMENT OF THE PEERLESS of in the state of KEENE NEW HAMPSHIRE TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 21 PROPERTY AND CASUALTY 21 PROPERTY AND CASUALTY COMPANIES -

More information

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2015 OF THE CONDITION AND AFFAIRS OF THE COVENTRY INSURANCE COMPANY

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2015 OF THE CONDITION AND AFFAIRS OF THE COVENTRY INSURANCE COMPANY PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2015 OF THE CONDITION AND AFFAIRS OF THE COVENTRY INSURANCE COMPANY NAIC Group Code 0000, 0000 NAIC

More information

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2010 OF THE CONDITION AND AFFAIRS OF THE ADRIATIC INS CO

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2010 OF THE CONDITION AND AFFAIRS OF THE ADRIATIC INS CO PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2010 OF THE CONDITION AND AFFAIRS OF THE ADRIATIC INS CO NAIC Group Code 0000, 0000 NAIC Company Code

More information

COOPERATIVA DE SEGUROS DE VIDA DE PR, COSVI

COOPERATIVA DE SEGUROS DE VIDA DE PR, COSVI ANNUAL STATEMENT OF THE COOPERATIVA DE SEGUROS DE VIDA DE PR, COSVI of San Juan in the state of Puerto Rico 2014 TO THE Insurance Department OF THE STATE OF Puerto Rico For the Year Ended DECEMBER 31,

More information

ASOCIACION DE SUSCRIPCION CONJUNTA DEL SEGURO DE RESPONSABILIDAD OBLIGATORIO

ASOCIACION DE SUSCRIPCION CONJUNTA DEL SEGURO DE RESPONSABILIDAD OBLIGATORIO ANNUAL STATEMENT OF THE ASOCIACION DE SUSCRIPCION CONJUNTA DEL SEGURO DE RESPONSABILIDAD OBLIGATORIO of SAN JUAN in the state of Puerto Rico 2016 TO THE Insurance Department OF THE STATE OF Puerto Rico

More information

United Home Insurance Company

United Home Insurance Company QUARTERLY STATEMENT of Paragould in the state of Arkansas 2017 TO THE Insurance Department STATE OF Arkansas FOR THE QUARTER ENDED MARCH 31, 2017 PROPERTY AND CASUALTY 2017 PROPERTY AND CASUALTY COMPANIES

More information

ANNUAL STATEMENT OF THE EMPLOYERS INSURANCE COMPANY OF WAUSAU TO THE. Insurance Department OF THE FOR THE YEAR ENDED.

ANNUAL STATEMENT OF THE EMPLOYERS INSURANCE COMPANY OF WAUSAU TO THE. Insurance Department OF THE FOR THE YEAR ENDED. ANNUAL STATEMENT OF THE EMPLOYERS OF WAUSAU of in the state of WAUSAU WISCONSIN TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 2016 PROPERTY AND CASUALTY 2016 PROPERTY AND CASUALTY

More information

ANNUAL STATEMENT OF THE PEERLESS INSURANCE COMPANY

ANNUAL STATEMENT OF THE PEERLESS INSURANCE COMPANY ANNUAL STATEMENT OF THE PEERLESS of in the state of KEENE NEW HAMPSHIRE TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 2016 PROPERTY AND CASUALTY 2016 PROPERTY AND CASUALTY COMPANIES

More information

ANNUAL STATEMENT OF THE AMERICAN ECONOMY INSURANCE COMPANY TO THE. Insurance Department OF THE FOR THE YEAR ENDED.

ANNUAL STATEMENT OF THE AMERICAN ECONOMY INSURANCE COMPANY TO THE. Insurance Department OF THE FOR THE YEAR ENDED. ANNUAL STATEMENT OF THE AMERICAN ECONOMY of in the state of INDIANAPOLIS INDIANA TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 2012 PROPERTY AND CASUALTY 2012 PROPERTY AND CASUALTY

More information

ANNUAL STATEMENT For the Year Ending December 31, 2016 OF THE CONDITION AND AFFAIRS OF THE MOUNT BEACON INSURANCE COMPANY

ANNUAL STATEMENT For the Year Ending December 31, 2016 OF THE CONDITION AND AFFAIRS OF THE MOUNT BEACON INSURANCE COMPANY PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION 15592201620100100 2016 Document Code: 201 ANNUAL STATEMENT For the Year Ending December 31, 2016 OF THE CONDITION AND AFFAIRS OF THE MOUNT BEACON INSURANCE

More information

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2017 OF THE CONDITION AND AFFAIRS OF THE. Wilco Life Insurance Company

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2017 OF THE CONDITION AND AFFAIRS OF THE. Wilco Life Insurance Company LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER, 07 OF THE CONDITION AND AFFAIRS OF THE Wilco Life Insurance Company *659000700000* NAIC Group

More information

* * LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION

* * LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION *674660700000* LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER, 07 OF THE CONDITION AND AFFAIRS OF THE NAIC Group Code 0709 0709 NAIC Company Code

More information

* * LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION

* * LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION *950600000* LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER, 06 OF THE CONDITION AND AFFAIRS OF THE PAN-AMERICAN LIFE INSURANCE COMPANY OF PUERTO

More information

ANNUAL STATEMENT OF THE ARKANSAS TITLE INSURANCE COMPANY

ANNUAL STATEMENT OF THE ARKANSAS TITLE INSURANCE COMPANY ANNUAL STATEMENT OF THE ARKANSAS TITLE INSURANCE COMPANY of LITTLE ROCK in the state of ARKANSAS TO THE Insurance Department OF THE ARKANSAS FOR THE YEAR ENDED December 31, 2008 TITLE 2008 TITLE INSURANCE

More information

ANNUAL STATEMENT OF THE STEWART

ANNUAL STATEMENT OF THE STEWART ANNUAL STATEMENT OF THE STEWART Title Guaranty Company of in the state of Houston Texas TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 2012 TITLE 2012 TITLE INSURANCE COMPANIES - ASSOCIATION

More information

Farm and Home Mutual Insurance Company

Farm and Home Mutual Insurance Company QUARTERLY STATEMENT of Paragould in the state of Arkansas 2017 TO THE Insurance Department STATE OF Arkansas FOR THE QUARTER ENDED MARCH 31, 2017 PROPERTY AND CASUALTY 2017 PROPERTY AND CASUALTY COMPANIES

More information

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2017 OF THE CONDITION AND AFFAIRS OF THE PACIFIC LIFE & ANNUITY COMPANY

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2017 OF THE CONDITION AND AFFAIRS OF THE PACIFIC LIFE & ANNUITY COMPANY LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER, 07 OF THE CONDITION AND AFFAIRS OF THE *97680700000 NAIC Group Code 0709 0709 NAIC Company Code

More information

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2008 OF THE CONDITION AND AFFAIRS OF THE. Penn Treaty Network America Insurance Company

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2008 OF THE CONDITION AND AFFAIRS OF THE. Penn Treaty Network America Insurance Company LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2008 OF THE CONDITION AND AFFAIRS OF THE Penn Treaty Network America Insurance Company NAIC

More information

ANNUAL STATEMENT OF THE

ANNUAL STATEMENT OF THE ANNUAL STATEMENT OF THE of in the state of Omaha Nebraska TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 2009 TITLE 2009 ANNUAL STATEMENT For the Year Ended December 31, 2009 OF THE

More information

Incorporated/Organized 05/15/1851 Commenced Business 08/01/1851. (Street and Number) Springfield, MA 01111,

Incorporated/Organized 05/15/1851 Commenced Business 08/01/1851. (Street and Number) Springfield, MA 01111, LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION - SEPARATE ACCOUNTS ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 3, 007 OF THE CONDITION AND AFFAIRS OF THE SEPARATE ACCOUNTS OF THE Massachusetts

More information

AMENDED EXPLANATION COVER. QBE Seguros. Amended Explanation 2016

AMENDED EXPLANATION COVER. QBE Seguros. Amended Explanation 2016 AMENDED EXPLANATION COVER QBE Seguros Amended Explanation 06 Subsequent to original submission, corrections were identified in the calculation of Risk-Based Capital. These corrections reduce the ACL from

More information

ANNUAL STATEMENT OF THE IRONSHORE INDEMNITY INC.

ANNUAL STATEMENT OF THE IRONSHORE INDEMNITY INC. ANNUAL STATEMENT OF THE IRONSHORE INDEMNITY INC. of in the state of MINNEAPOLIS MINNESOTA TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 2017 PROPERTY AND CASUALTY 2017 PROPERTY AND

More information

ANNUAL STATEMENT For the Year Ended DECEMBER 31, 2016 OF THE CONDITION AND AFFAIRS OF THE Safepoint Insurance Company

ANNUAL STATEMENT For the Year Ended DECEMBER 31, 2016 OF THE CONDITION AND AFFAIRS OF THE Safepoint Insurance Company PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT For the Year Ended DECEMBER 31, 216 OF THE CONDITION AND AFFAIRS OF THE Safepoint Insurance Company 15341216211 216 Document Code:

More information

ANNUAL STATEMENT OF THE THE OHIO CASUALTY INSURANCE COMPANY TO THE. Insurance Department OF THE FOR THE YEAR ENDED.

ANNUAL STATEMENT OF THE THE OHIO CASUALTY INSURANCE COMPANY TO THE. Insurance Department OF THE FOR THE YEAR ENDED. ANNUAL STATEMENT OF THE THE OHIO CASUALTY of in the state of FAIRFIELD OHIO TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 21 PROPERTY AND CASUALTY 21 PROPERTY AND CASUALTY COMPANIES

More information

ANNUAL STATEMENT OF THE

ANNUAL STATEMENT OF THE ANNUAL STATEMENT OF THE American Family Life Assurance Company of New York Of Albany in the state of NY to the Insurance Department of the State of For the Year Ended December 31, 2006 2006 LIFE AND ACCIDENT

More information

ANNUAL STATEMENT. Missouri Employers Mutual Insurance Company

ANNUAL STATEMENT. Missouri Employers Mutual Insurance Company ANNUAL STATEMENT OF THE Missouri Employers Mutual Insurance Company Of Columbia in the state of MO to the Insurance Department of the state of Missouri For the Year Ended December 31, 2013 PROPERTY AND

More information

DIRECTORS OR TRUSTEES Roger William Crandall - Chairman Michael Robert Fanning Michael Thomas Rollings Mark Douglas Roellig

DIRECTORS OR TRUSTEES Roger William Crandall - Chairman Michael Robert Fanning Michael Thomas Rollings Mark Douglas Roellig LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION - SEPARATE ACCOUNTS ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER, 05 OF THE CONDITION AND AFFAIRS OF THE SEPARATE ACCOUNTS OF THE C.M. Life

More information

OFFICERS Name Title Name Title 1. Glorimar Rivero President 2. Mary Letty Hernandez Treasurer 3. Maria S. Toledo Secretary 4.

OFFICERS Name Title Name Title 1. Glorimar Rivero President 2. Mary Letty Hernandez Treasurer 3. Maria S. Toledo Secretary 4. PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION *30953201420100100* ANNUAL STATEMENT For the Year Ended December 31, 2014 of the Condition and Affairs of the NAIC Group Code...626, 626 NAIC Company

More information

Incorporated/Organized 09/15/2006 Commenced Business 04/24/2007. (Street and Number) Guaynabo, PR, US ,

Incorporated/Organized 09/15/2006 Commenced Business 04/24/2007. (Street and Number) Guaynabo, PR, US , LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER, 05 OF THE CONDITION AND AFFAIRS OF THE PAN-AMERICAN LIFE INSURANCE COMPANY OF PUERTO RICO NAIC

More information

Statutory Statement Contact Jon Ritchie (Area Code) (Telephone Number) (Extension)

Statutory Statement Contact Jon Ritchie (Area Code) (Telephone Number) (Extension) PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION *840600000* ANNUAL STATEMENT For the Year Ended December 3, 06 of the Condition and Affairs of the NAIC Group Code... 0, 0 NAIC Company Code... 84

More information

ANNUAL STATEMENT OF THE GOLDEN EAGLE INSURANCE CORPORATION TO THE. Insurance Department OF THE FOR THE YEAR ENDED.

ANNUAL STATEMENT OF THE GOLDEN EAGLE INSURANCE CORPORATION TO THE. Insurance Department OF THE FOR THE YEAR ENDED. ANNUAL STATEMENT OF THE GOLDEN EAGLE CORPORATION of in the state of SAN DIEGO CALIFORNIA TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 29 PROPERTY AND CASUALTY 29 ANNUAL STATEMENT

More information

ANNUAL STATEMENT OF THE GENERAL INSURANCE COMPANY OF AMERICA TO THE. Insurance Department OF THE FOR THE YEAR ENDED.

ANNUAL STATEMENT OF THE GENERAL INSURANCE COMPANY OF AMERICA TO THE. Insurance Department OF THE FOR THE YEAR ENDED. ANNUAL STATEMENT OF THE GENERAL OF AMERICA of in the state of KEENE NEW HAMPSHIRE TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 2013 PROPERTY AND CASUALTY 2013 PROPERTY AND CASUALTY

More information

Incorporated/Organized 05/15/1851 Commenced Business 08/01/1851. (Street and Number) Springfield, MA 01111,

Incorporated/Organized 05/15/1851 Commenced Business 08/01/1851. (Street and Number) Springfield, MA 01111, LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION - SEPARATE ACCOUNTS ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER, 00 OF THE CONDITION AND AFFAIRS OF THE SEPARATE ACCOUNTS OF THE Massachusetts

More information

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2013 OF THE CONDITION AND AFFAIRS OF THE COOPERATIVA DE SEGUROS MULTIPLES DE PR

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2013 OF THE CONDITION AND AFFAIRS OF THE COOPERATIVA DE SEGUROS MULTIPLES DE PR PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2013 OF THE CONDITION AND AFFAIRS OF THE COOPERATIVA DE SEGUROS MULTIPLES DE PR NAIC Group Code 3526,

More information

Hawaii Employers' Mutual Insurance Company, Inc.

Hawaii Employers' Mutual Insurance Company, Inc. PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION *10781201220100100* ANNUAL STATEMENT For the Year Ended December 31, 2012 of the Condition and Affairs of the NAIC Group Code..., NAIC Company Code...

More information

DIRECTORS OR TRUSTEES Roger William Crandall - Chairman Michael Robert Fanning Michael Thomas Rollings Mark Douglas Roellig

DIRECTORS OR TRUSTEES Roger William Crandall - Chairman Michael Robert Fanning Michael Thomas Rollings Mark Douglas Roellig LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION - SEPARATE ACCOUNTS ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER, 05 OF THE CONDITION AND AFFAIRS OF THE SEPARATE ACCOUNTS OF THE MML Bay State

More information

Report on the Examination. NEIGHBORHOOD HEALTH PLAN OF RHODE ISLAND Providence, Rhode Island. as of. December 31, 2013

Report on the Examination. NEIGHBORHOOD HEALTH PLAN OF RHODE ISLAND Providence, Rhode Island. as of. December 31, 2013 Report on the Examination of NEIGHBORHOOD HEALTH PLAN OF RHODE ISLAND Providence, Rhode Island as of December 31, 2013 State of Rhode Island and Providence Plantations Department of Business Regulation

More information

* * PROPERTY AND CASUALTY COMPANIES ASSOCIATION EDITION

* * PROPERTY AND CASUALTY COMPANIES ASSOCIATION EDITION *09080600000* PROPERTY AND CASUALTY COMPANIES ASSOCIATION EDITION ANNUAL STATEMENT For the Year Ended December, 06 OF THE CONDITION AND AFFAIRS OF THE Capitol Preferred Insurance Company, Inc NAIC Group

More information

ANNUAL STATEMENT OF THE LIBERTY COUNTY MUTUAL INSURANCE COMPANY TO THE. Insurance Department OF THE FOR THE YEAR ENDED.

ANNUAL STATEMENT OF THE LIBERTY COUNTY MUTUAL INSURANCE COMPANY TO THE. Insurance Department OF THE FOR THE YEAR ENDED. ANNUAL STATEMENT OF THE COUNTY MUTUAL of in the state of IRVING TEXAS TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 2011 PROPERTY AND CASUALTY 2011 PROPERTY AND CASUALTY COMPANIES

More information

Urb. Ind. Tres Monjitas 297 Ave. Chardón.. San Juan... PR P

Urb. Ind. Tres Monjitas 297 Ave. Chardón.. San Juan... PR P LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION *77054201620100100* ANNUAL STATEMENT For the Year Ended December 31, 2016 of the Condition and Affairs of the NAIC Group Code...411, 411 NAIC

More information

ANNUAL STATEMENT OF THE MONTGOMERY MUTUAL INSURANCE COMPANY TO THE. Insurance Department OF THE FOR THE YEAR ENDED.

ANNUAL STATEMENT OF THE MONTGOMERY MUTUAL INSURANCE COMPANY TO THE. Insurance Department OF THE FOR THE YEAR ENDED. ANNUAL STATEMENT OF THE MONTGOMERY MUTUAL of in the state of BOSTON MASSACHUSETTS TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 2014 PROPERTY AND CASUALTY 2014 PROPERTY AND CASUALTY

More information

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2013 OF THE CONDITION AND AFFAIRS OF THE COVENTRY INSURANCE COMPANY

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2013 OF THE CONDITION AND AFFAIRS OF THE COVENTRY INSURANCE COMPANY PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2013 OF THE CONDITION AND AFFAIRS OF THE COVENTRY INSURANCE COMPANY NAIC Group Code 0000, 0000 NAIC

More information

Statutory Statement Contact Priscilla Carter (Area Code) (Telephone Number) (Extension)

Statutory Statement Contact Priscilla Carter (Area Code) (Telephone Number) (Extension) PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION *15989201220100100* ANNUAL STATEMENT For the Year Ended December 31, 2012 of the Condition and Affairs of the NAIC Group Code... 4574, 4574 NAIC Company

More information

QUARTERLY STATEMENT AS OF September 30, 2012 OF THE CONDITION AND AFFAIRS OF THE SYNCORA CAPITAL ASSURANCE INC.

QUARTERLY STATEMENT AS OF September 30, 2012 OF THE CONDITION AND AFFAIRS OF THE SYNCORA CAPITAL ASSURANCE INC. PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION 66600000 0 QUARTERLY STATEMENT Document Code: 0 AS OF September 0, 0 OF THE CONDITION AND AFFAIRS OF THE SYNCORA CAPITAL ASSURANCE INC. NAIC Group

More information

OFFICERS Name Title Name Title 1. Victor Jose Salgado Jr President 2. Ana Maria Salgado Secretary 3. Ana Maria Salgado Treasurer 4.

OFFICERS Name Title Name Title 1. Victor Jose Salgado Jr President 2. Ana Maria Salgado Secretary 3. Ana Maria Salgado Treasurer 4. PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION *67780700000* ANNUAL STATEMENT For the Year Ended December 3, 07 of the Condition and Affairs of the NAIC Group Code... 0, 0 NAIC Company Code... 6778

More information

HEALTH ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2014 OF THE CONDITION AND AFFAIRS OF THE HealthSpring of Florida, Inc.

HEALTH ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2014 OF THE CONDITION AND AFFAIRS OF THE HealthSpring of Florida, Inc. HEALTH ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 3, 04 OF THE CONDITION AND AFFAIRS OF THE HealthSpring of Florida, Inc. NAIC Group Code 090 090 NAIC Company Code 53 Employer's ID Number 65-9599 (Current)

More information

ANNUAL STATEMENT OF THE. STEWART Title Insurance Company TO THE. Insurance Department OF THE STATE OF NEW YORK FOR THE YEAR ENDED.

ANNUAL STATEMENT OF THE. STEWART Title Insurance Company TO THE. Insurance Department OF THE STATE OF NEW YORK FOR THE YEAR ENDED. ANNUAL STATEMENT OF THE STEWART Title Insurance Company of in the state of NEW YORK NEW YORK TO THE Insurance Department OF THE STATE OF NEW YORK FOR THE YEAR ENDED December 31, 2017 TITLE 2017 TITLE INSURANCE

More information

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2017 OF THE CONDITION AND AFFAIRS OF THE. Wilcac Life Insurance Company

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2017 OF THE CONDITION AND AFFAIRS OF THE. Wilcac Life Insurance Company LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER, 07 OF THE CONDITION AND AFFAIRS OF THE Wilcac Life Insurance Company *640700000* NAIC Group Code

More information

Refer to SSAP No. 54, Individual and Group Accident and Health Contracts and SSAP No. 66, Retrospectively Rated Contracts, for accounting guidance.

Refer to SSAP No. 54, Individual and Group Accident and Health Contracts and SSAP No. 66, Retrospectively Rated Contracts, for accounting guidance. UNDERWRITING AND INVESTMENT EXHIBIT PARTS 1, 2, 2A, 2B, AND 2C Refer to SSAP No. 54, Individual and Group Accident and Health Contracts and SSAP No. 66, Retrospectively Rated Contracts, for accounting

More information

ANNUAL STATEMENT OF THE PEERLESS INDEMNITY INSURANCE COMPANY TO THE. Insurance Department OF THE FOR THE YEAR ENDED.

ANNUAL STATEMENT OF THE PEERLESS INDEMNITY INSURANCE COMPANY TO THE. Insurance Department OF THE FOR THE YEAR ENDED. ANNUAL STATEMENT OF THE PEERLESS INDEMNITY of in the state of WARRENVILLE ILLINOIS TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 2014 PROPERTY AND CASUALTY 2014 PROPERTY AND CASUALTY

More information

Health Options, Inc. ASSETS

Health Options, Inc. ASSETS ASSETS Current Year Prior Year 1 2 3 4 Net Admitted Nonadmitted Assets Net Assets Assets (Cols. 1-2) Admitted Assets 1. Bonds (Schedule D)......204,863,105...0...204,863,105...181,947,001 2. Stocks (Schedule

More information

Incorporated/Organized 02/24/1906 Commenced Business 04/12/1906. (Street and Number) Portland, OR, US ,

Incorporated/Organized 02/24/1906 Commenced Business 04/12/1906. (Street and Number) Portland, OR, US , LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER, 05 OF THE CONDITION AND AFFAIRS OF THE Standard Insurance Company NAIC Group Code 48 48 NAIC Company

More information

ANNUAL STATEMENT OF THE

ANNUAL STATEMENT OF THE ANNUAL STATEMENT OF THE Of Madison in the state of WI to the Insurance Department of the state of For the Year Ended December 31, PROPERTY AND CASUALTY 2016 PROPERTY AND CASUALTY COMPANIES - ASSOCIATION

More information

PROVIDENCE HEALTH PLAN ASSETS

PROVIDENCE HEALTH PLAN ASSETS ASSETS Current Year Prior Year 1 2 3 4 Net Admitted Nonadmitted Assets Net Assets Assets (Cols. 1-2) Admitted Assets 1. Bonds (Schedule D)......510,242,875......510,242,875...440,703,367 2. Stocks (Schedule

More information

ANNUAL STATEMENT OF THE OHIO SECURITY INSURANCE COMPANY TO THE. Insurance Department OF THE FOR THE YEAR ENDED. December 31, 2016

ANNUAL STATEMENT OF THE OHIO SECURITY INSURANCE COMPANY TO THE. Insurance Department OF THE FOR THE YEAR ENDED. December 31, 2016 ANNUAL STATEMENT OF THE OHIO SECURITY of in the state of KEENE NEW HAMPSHIRE TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 2016 PROPERTY AND CASUALTY 2016 PROPERTY AND CASUALTY COMPANIES

More information

Statutory Statement Contact Priscilla Carter (Area Code) (Telephone Number) (Extension)

Statutory Statement Contact Priscilla Carter (Area Code) (Telephone Number) (Extension) PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION *24503201320100100* ANNUAL STATEMENT For the Year Ended December 31, 2013 of the Condition and Affairs of the NAIC Group Code... 4574, 4574 NAIC Company

More information

* * HEALTH QUARTERLY STATEMENT AS OF JUNE 30, 2018 OF THE CONDITION AND AFFAIRS OF THE

* * HEALTH QUARTERLY STATEMENT AS OF JUNE 30, 2018 OF THE CONDITION AND AFFAIRS OF THE *95149018010010* HEALTH QUARTERLY STATEMENT AS OF JUNE 30, 018 OF THE CONDITION AND AFFAIRS OF THE of New England, NAIC Group Code 0707 0707 NAIC Company Code 95149 Employer's ID Number 05-0413469 (Current)

More information

ANNUAL STATEMENT OF THE

ANNUAL STATEMENT OF THE ANNUAL STATEMENT OF THE Of Madison in the state of WI to the Insurance Department of the state of For the Year Ended December 31, 2015 PROPERTY AND CASUALTY 2015 PROPERTY AND CASUALTY COMPANIES - ASSOCIATION

More information

ANNUAL STATEMENT OF THE PROTECTED CELL OF THE. For Reference Only. in the state of TO THE. Insurance Department OF THE STATE OF

ANNUAL STATEMENT OF THE PROTECTED CELL OF THE. For Reference Only. in the state of TO THE. Insurance Department OF THE STATE OF ANNUAL STATEMENT OF THE PROTECTED CELL OF THE in the state TO THE Insurance Department OF THE STATE OF FOR THE YEAR ENDED DECEMBER 1, 2008 PROPERTY AND CASUALTY, PROTECTED CELL 2008 2001 2008 National

More information

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2016 OF THE CONDITION AND AFFAIRS OF THE. Guarantee Insurance Company

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2016 OF THE CONDITION AND AFFAIRS OF THE. Guarantee Insurance Company PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 3, 06 OF THE CONDITION AND AFFAIRS OF THE Guarantee Insurance Company *3980600005* NAIC Group Code 3493

More information

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2017 OF THE CONDITION AND AFFAIRS OF THE. The State Life Insurance Company

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2017 OF THE CONDITION AND AFFAIRS OF THE. The State Life Insurance Company LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER, 07 OF THE CONDITION AND AFFAIRS OF THE The State Life Insurance Company *6960700000* NAIC Group

More information

Erie Insurance Company of New York ASSETS

Erie Insurance Company of New York ASSETS ASSETS 3 4 Net Admitted Nonadmitted Assets Net Assets Assets (Cols. 1-2) Admitted Assets 1. Bonds (Schedule D)......62,352,078......62,352,078...58,156,107 2. Stocks (Schedule D): 2.1 Preferred stocks............0...

More information

ANNUAL STATEMENT FOR THE YEAR ENDING DECEMBER 31, 2012 OF THE CONDITION AND AFFAIRS OF THE

ANNUAL STATEMENT FOR THE YEAR ENDING DECEMBER 31, 2012 OF THE CONDITION AND AFFAIRS OF THE *478000000* ANNUAL STATEMENT FOR THE YEAR ENDING DECEMBER, 0 OF THE CONDITION AND AFFAIRS OF THE Florida True Health, Inc. NAIC Group Code 0096, 0096 NAIC Company Code 478 Employer s ID Number 45-4088

More information

Incorporated/Organized 05/15/1851 Commenced Business 08/01/1851. (Street and Number) Springfield, MA 01111,

Incorporated/Organized 05/15/1851 Commenced Business 08/01/1851. (Street and Number) Springfield, MA 01111, LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 3, 009 OF THE CONDITION AND AFFAIRS OF THE Massachusetts Mutual Life Insurance Company NAIC Group

More information

Statutory Statement Contact Jennifer Gravelle (Area Code) (Telephone Number) (Extension)

Statutory Statement Contact Jennifer Gravelle (Area Code) (Telephone Number) (Extension) PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION *12954201620100100* ANNUAL STATEMENT For the Year Ended December 31, 2016 of the Condition and Affairs of the NAIC Group Code...0000, 0000 NAIC Company

More information

ANNUAL STATEMENT FOR THE YEAR ENDING DECEMBER 31, 2016 OF THE CONDITION AND AFFAIRS OF THE

ANNUAL STATEMENT FOR THE YEAR ENDING DECEMBER 31, 2016 OF THE CONDITION AND AFFAIRS OF THE *95700600000* ANNUAL STATEMENT FOR THE YEAR ENDING DECEMBER, 06 OF THE CONDITION AND AFFAIRS OF THE PLAN DE SALUD MENONITA, INC. P.O. BOX AIBONITO, P.R. 00705 NAIC Group Code 9570, NAIC Company Code 9570

More information

IIII II III II III II III II3III II III II III II III II III II III II III II III II III II III II III II III II iil II ii) I IIII

IIII II III II III II III II3III II III II III II III II III II III II III II III II III II III II III II III II iil II ii) I IIII IIII II III II III II III IIIII II III II III II III II III II III II III II III II III II III II III II III II iil II ii) I IIII LIFE AND ACCIDENT AND HEALTH COMPANIES -ASSOCIATION EDITION ANNUAL STATEMENT

More information

* * PROPERTY AND CASUALTY COMPANIES ASSOCIATION EDITION

* * PROPERTY AND CASUALTY COMPANIES ASSOCIATION EDITION *45680600000* PROPERTY AND CASUALTY COMPANIES ASSOCIATION EDITION ANNUAL STATEMENT For the Year Ended December, 06 OF THE CONDITION AND AFFAIRS OF THE Maison Insurance Company NAIC Group Code 06, 06 NAIC

More information

Incorporated/Organized 07/30/2001 Commenced Business 10/10/2005. (Street and Number) San Juan, PR ,

Incorporated/Organized 07/30/2001 Commenced Business 10/10/2005. (Street and Number) San Juan, PR , LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER, 009 OF THE CONDITION AND AFFAIRS OF THE Island Insurance Corporation NAIC Group Code 047 047 NAIC

More information

Incorporated/Organized 09/15/1885 Commenced Business 09/15/1885. (Street and Number) Atlanta, GA ,

Incorporated/Organized 09/15/1885 Commenced Business 09/15/1885. (Street and Number) Atlanta, GA , LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER, 008 OF THE CONDITION AND AFFAIRS OF THE ReliaStar Life Insurance Company NAIC Group Code 09 09

More information

Q02. Statement for March 31, 2017 of the

Q02. Statement for March 31, 2017 of the ASSETS Current Statement Date 4 Net Admitted December 31 Nonadmitted Assets Prior Year Net Assets Assets (Cols. 1-2) Admitted Assets 1. Bonds......57,076,436......57,076,436...58,156,107 2. Stocks: 2.1

More information

Q02. Statement for June 30, 2018 of the

Q02. Statement for June 30, 2018 of the ASSETS Current Statement Date 4 Net Admitted December 31 Nonadmitted Assets Prior Year Net Assets Assets (Cols. 1-2) Admitted Assets 1. Bonds......61,966,597......61,966,597...62,352,078 2. Stocks: 2.1

More information

* * PROPERTY AND CASUALTY COMPANIES ASSOCIATION EDITION

* * PROPERTY AND CASUALTY COMPANIES ASSOCIATION EDITION *33790201620100100* PROPERTY AND CASUALTY COMPANIES ASSOCIATION EDITION ANNUAL STATEMENT For the Year Ended December 31, 2016 OF THE CONDITION AND AFFAIRS OF THE RADIAN GUARANTY INC. NAIC Group Code 00766,

More information

To accurately reflect adjustments made for deferred income tax pursuant to SSAP 101, additional quota share reinsurance recoverable and capital

To accurately reflect adjustments made for deferred income tax pursuant to SSAP 101, additional quota share reinsurance recoverable and capital To accurately reflect adjustments made for deferred income tax pursuant to SSAP 0, additional quota share reinsurance recoverable and capital received. *400000005* PROPERTY AND CASUALTY COMPANIES ASSOCIATION

More information

COMBINED ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2016 OF THE CONDITION AND AFFAIRS OF THE

COMBINED ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2016 OF THE CONDITION AND AFFAIRS OF THE PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION COMBINED ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER, 0 OF THE CONDITION AND AFFAIRS OF THE Zurich American Insurance Company Affiliates its affiliated

More information

Incorporated/Organized 12/17/2000 Commenced Business 11/07/1877. (Street and Number) Indianapolis, IN 46282,

Incorporated/Organized 12/17/2000 Commenced Business 11/07/1877. (Street and Number) Indianapolis, IN 46282, LIFE AND ACCIDENT AND HEALTH COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER, 008 OF THE CONDITION AND AFFAIRS OF THE American United Life Insurance Company NAIC Group Code

More information

COMBINED ANNUAL STATEMENT

COMBINED ANNUAL STATEMENT COMBINED ANNUAL STATEMENT OF THE LIBERTY MUTUAL INSURANCE COMPANY and its affiliated property and casualty insurers of TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 2014 PROPERTY AND

More information

ANNUAL STATEMENT STANDARD INSURANCE COMPANY

ANNUAL STATEMENT STANDARD INSURANCE COMPANY ANNUAL STATEMENT OF THE STANDARD INSURANCE COMPANY OF PORTLAND IN THE STATE OF OREGON Book of 07 TO THE INSURANCE DEPARTMENT OF THE STATE OF FOR THE YEAR ENDED DECEMBER, 07 LIFE AND ACCIDENT AND HEALTH

More information

Q02. Statement for March 31, 2017 of the

Q02. Statement for March 31, 2017 of the ASSETS Current Statement Date 4 Net Admitted December 31 Nonadmitted Assets Prior Year Net Assets Assets (Cols. 1-2) Admitted Assets 1. Bonds......11,725,030......11,725,030...11,328,776 2. Stocks: 2.1

More information

* * PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION

* * PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION *5870600000* PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER, 06 OF THE CONDITION AND AFFAIRS OF THE United Guaranty Residential Insurance Company NAIC

More information

* * PROPERTY AND CASUALTY COMPANIES ASSOCIATION EDITION

* * PROPERTY AND CASUALTY COMPANIES ASSOCIATION EDITION *5760400000* PROPERTY AND CASUALTY COMPANIES ASSOCIATION EDITION ANNUAL STATEMENT For the Year Ended December, 04 OF THE CONDITION AND AFFAIRS OF THE Seaton Insurance Company NAIC Group Code 475, 475 NAIC

More information