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

Size: px
Start display at page:

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

Transcription

1 Document Code: 21 QUARTERLY STATEMENT AS OF MARCH 31, 217 CONDITION AND AFFAIRS NAIC Group Code, NAIC Company Code 9542 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 12/9/1993 Commenced Business 12/1/1994 Statutory Home Office 91 Douglas Pike, Smithfield, RI, US 2917 (Street and Number) (City or Town, State, Country and Zip Code) Main Administrative Office 91 Douglas Pike (Street and Number) Smithfield, RI, US 2917 (41)459-6 (City or Town, State, Country and Zip Code) (Area Code) (Telephone Number) Mail Address 91 Douglas Pike, Smithfield, RI, US 2917 (Street and Number or P.O. Box) (City or Town, State, Country and Zip Code) Primary Location of Books and Records 91 Douglas Pike (Street and Number) Smithfield, RI, US 2917 (41)459-6 (City or Town, State, Country and Zip Code) (Area Code) (Telephone Number) Internet Web Site Address Statutory Statement Contact Joanne Roux (41) (Name) (Area Code)(Telephone Number)(Extension) jroux@nhpri.org (41) ( 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 DIRECTORS OR TRUSTEES Jane Hayward, Vice Chairman Peter Walsh, Treasurer 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 Jeanne LaChance # 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 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, 217 b. If no, 1. State the amendment number 2. Date filed 3. Number of pages attached (Notary Public Signature)

2 Q2 STATEMENT AS OF March 31, 217 ASSETS Current Statement Date Net Admitted December 31 Nonadmitted Assets Prior Year Net Assets Assets (Cols. 1-2) Admitted Assets 1. Bonds ,141, ,141, ,564,79 2. Stocks: 2.1 Preferred stocks Common stocks Mortgage loans on real estate: 3.1 First liens Other than first liens Real estate: 4.1 Properties occupied by the company (less $... encumbrances) Properties held for the production of income (less $... encumbrances) Properties held for sale (less $... encumbrances) Cash ($...114,39,42), cash equivalents ($...561,837) and short-term investments ($...147,118,445) ,719, ,719, ,139, Contract loans (including $... premium notes) Derivatives Other invested assets Receivables for securities , , ,117, Securities lending reinvested collateral assets Aggregate write-ins for invested assets Subtotals, cash and invested assets (Lines 1 to 11) ,879, ,879, ,821, Title plants less $... charged off (for Title insurers only) Investment income due and accrued , , , Premiums and considerations: 15.1 Uncollected premiums and agents balances in the course of collection ,455, ,455, ,75, Deferred premiums, agents balances and installments booked but deferred and not yet due (including $... earned but unbilled premiums) Accrued retrospective premiums ($...) and contracts subject to redetermination ($...) Reinsurance: 16.1 Amounts recoverable from reinsurers , , ,292, Funds held by or deposited with reinsured companies Other amounts receivable under reinsurance contracts Amounts receivable relating to uninsured plans Current federal and foreign income tax recoverable and interest thereon Net deferred tax asset Guaranty funds receivable or on deposit Electronic data processing equipment and software ,855, , ,685, ,517, Furniture and equipment, including health care delivery assets ($...) ,42, ,42, Net adjustments in assets and liabilities due to foreign exchange rates Receivables from parent, subsidiaries and affiliates Health care ($...9,9,19) and other amounts receivable ,72, , ,9, ,199, Aggregate write-ins for other-than-invested assets ,815, ,76, ,739, ,63, TOTAL assets excluding Separate Accounts, Segregated Accounts and Protected Cell Accounts (Lines 12 to 25) ,784, ,, ,783, ,826, From Separate Accounts, Segregated Accounts and Protected Cell Accounts TOTAL (Lines 26 and 27) ,784, ,, ,783, ,826,418 DETAILS OF WRITE-INS Summary of remaining write-ins for Line 11 from overflow page TOTALS (Lines 111 through 113 plus 1198) (Line 11 above) Prepaid Premium Tax ,142, ,142, ,533, Prepaid Expenses ,94, ,94, Receivable from State , , , Summary of remaining write-ins for Line 25 from overflow page , , TOTALS (Lines 251 through 253 plus 2598) (Line 25 above) ,815, ,76, ,739, ,63,587

3 Q3 STATEMENT AS OF March 31, 217 LIABILITIES, CAPITAL AND SURPLUS Current Period Prior Year Covered Uncovered Total Total 1. Claims unpaid (less $... reinsurance ceded) ,62, ,62, ,484, Accrued medical incentive pool and bonus amounts ,88, ,88, ,17,58 3. Unpaid claims adjustment expenses ,215, ,215, ,215, Aggregate health policy reserves, including the liability of $... for medical loss ratio rebate per the Public Health Service Act ,833, ,833, ,939, Aggregate life policy reserves Property/casualty unearned premium reserve Aggregate health claim reserves Premiums received in advance ,148, ,148, ,649, General expenses due or accrued ,68, ,68, ,5, Current federal and foreign income tax payable and interest thereon (including $... on realized gains (losses)) Net deferred tax liability Ceded reinsurance premiums payable Amounts withheld or retained for the account of others ,849, ,849, ,849, Remittances and items not allocated Borrowed money (including $... current) and interest thereon $... (including $... current) Amounts due to parent, subsidiaries and affiliates Derivatives Payable for securities , , , Payable for securities lending Funds held under reinsurance treaties with ($... authorized reinsurers, $... unauthorized reinsurers and $... certified reinsurers) Reinsurance in unauthorized and certified ($...) companies Net adjustments in assets and liabilities due to foreign exchange rates Liability for amounts held under uninsured plans ,619, ,619, ,953,4 23. Aggregate write-ins for other liabilities (including $... current) , , , Total liabilities (Lines 1 to 23) ,154, ,154, ,123, Aggregate write-ins for special surplus funds X X X X X X Common capital stock X X X X X X Preferred capital stock X X X X X X Gross paid in and contributed surplus X X X X X X Surplus notes X X X X X X Aggregate write-ins for other-than-special surplus funds X X X X X X Unassigned funds (surplus) X X X X X X ,629, ,72, Less treasury stock, at cost: shares common (value included in Line 26 $...) X X X X X X shares preferred (value included in Line 27 $...) X X X X X X Total capital and surplus (Lines 25 to 31 minus Line 32) X X X X X X ,629, ,72, Total Liabilities, capital and surplus (Lines 24 and 33) X X X X X X ,783, ,826,417 DETAILS OF WRITE-INS 231. Unclaimed Property Payable , , , Other Liabilities Summary of remaining write-ins for Line 23 from overflow page TOTALS (Lines 231 through 233 plus 2398) (Line 23 above) , , , X X X X X X X X X X X X X X X X X X Summary of remaining write-ins for Line 25 from overflow page X X X X X X TOTALS (Lines 251 through 253 plus 2598) (Line 25 above) X X X X X X X X X X X X X X X X X X X X X X X X Summary of remaining write-ins for Line 3 from overflow page X X X X X X TOTALS (Lines 31 through 33 plus 398) (Line 3 above) X X X X X X

4 Q4 STATEMENT AS OF March 31, 217 STATEMENT OF REVENUE AND EXPENSES Prior Year Prior Year Ended Current Year To Date To Date December Uncovered Total Total Total 1. Member Months X X X , , ,231, Net premium income (including $... non-health premium income) X X X ,159, ,898, ,119,659, Change in unearned premium reserves and reserves for rate credits X X X Fee-for-service (net of $... medical expenses) X X X Risk revenue X X X Aggregate write-ins for other health care related revenues X X X , ,231, Aggregate write-ins for other non-health revenues X X X Total revenues (Lines 2 to 7) X X X ,659, ,898, ,121,891,188 Hospital and Medical: 9. Hospital/medical benefits ,325, ,26, ,484, Other professional services ,773, ,39, ,374, Outside referrals ,441, ,4, ,43, Emergency room and out-of-area ,835, ,573, ,989, Prescription drugs ,39, ,71, ,911, Aggregate write-ins for other hospital and medical (5,792,189) ,2, (3,876,656) 15. Incentive pool, withhold adjustments and bonus amounts , ,798, ,629, Subtotal (Lines 9 to 15) ,888, ,911, ,557,346 Less: 17. Net reinsurance recoveries (215,82) , ,69, Total hospital and medical (Lines 16 minus 17) ,14, ,34, ,487, Non-health claims (net) Claims adjustment expenses, including $...4,546,192 cost containment expenses ,44, ,869, ,159, General administrative expenses ,897, ,934, ,717, Increase in reserves for life and accident and health contracts (including $... increase in reserves for life only) Total underwriting deductions (Lines 18 through 22) ,442, ,144, ,12,365, Net underwriting gain or (loss) (Lines 8 minus 23) X X X (783,64) (246,663) ,525, Net investment income earned , , ,249, Net realized capital gains (losses) less capital gains tax of $ (115,399) , , Net investment gains or (losses) (Lines 25 plus 26) , , ,565, Net gain or (loss) from agents or premium balances charged off [(amount recovered $...) (amount charged off $...)] (45,356) (1,358,596) 29. Aggregate write-ins for other income or expenses 3. Net income or (loss) after capital gains tax and before all other federal income taxes (Lines 24 plus 27 plus 28 plus 29) X X X (525,129) (118,136) ,732, Federal and foreign income taxes incurred X X X Net income (loss) (Lines 3 minus 31) X X X (525,129) (118,136) ,732,872 DETAILS OF WRITE-INS 61. EOHHS Incentive Income X X X , ,219, Grant Revenue X X X , X X X Summary of remaining write-ins for Line 6 from overflow page X X X TOTALS (Lines 61 through 63 plus 698) (Line 6 above) X X X , ,231, Miscellaneous Income X X X X X X X X X Summary of remaining write-ins for Line 7 from overflow page X X X TOTALS (Lines 71 through 73 plus 798) (Line 7 above) X X X Stop Loss Recoveries from EOHHS (4,84,585) (2,641,831) (15,953,37) 142. Gain Shares due to EOHHS ,732, CMS Cost Sharing Reduction Recoveries (1,77,64) (1,7,614) (14,923,349) Summary of remaining write-ins for Line 14 from overflow page TOTALS (Lines 141 through 143 plus 1498) (Line 14 above) (5,792,189) ,2, (3,876,656) Summary of remaining write-ins for Line 29 from overflow page TOTALS (Lines 291 through 293 plus 2998) (Line 29 above)

5 March 31, 217 STATEMENT OF REVENUE AND EXPENSES (Continued) CAPITAL & SURPLUS ACCOUNT Prior Year Current Year Prior Year Ended To Date To Date December Capital and surplus prior reporting year ,72, ,556, ,556, Net income or (loss) from Line (525,129) (118,136) ,732, Change in valuation basis of aggregate policy and claim reserves Change in net unrealized capital gains (losses) less capital gains tax of $ , (15,761) , Change in net unrealized foreign exchange capital gain or (loss) Change in net deferred income tax 39. Change in nonadmitted assets ,363, , (2,86,8) 4. Change in unauthorized and certified reinsurance Change in treasury stock Change in surplus notes Cumulative effect of changes in accounting principles Capital Changes: 44.1 Paid in Transferred from surplus (Stock Dividend) Transferred to surplus Surplus adjustments: 45.1 Paid in Transferred to capital (Stock Dividend) Transferred from capital Dividends to stockholders Aggregate write-ins for gains or (losses) in surplus Net change in capital and surplus (Lines 34 to 47) ,926, , ,146, Capital and surplus end of reporting period (Line 33 plus 48) ,629, ,579, ,72,672 DETAILS OF WRITE-INS Summary of remaining write-ins for Line 47 from overflow page TOTALS (Lines 471 through 473 plus 4798) (Line 47 above) Q5

6 Q6 STATEMENT AS OF March 31, 217 CASH FLOW Current Prior Prior Year Year Year Ended To Date To Date December 31 Cash from Operations 1. Premiums collected net of reinsurance ,347, ,935, ,25,119,68 2. Net investment income , , ,19, Miscellaneous income , ,231, TOTAL (Lines 1 to 3) ,436, ,445, ,29,37, Benefit and loss related payments ,714, ,979, ,818, Net transfers to Separate Accounts, Segregated Accounts and Protected Cell Accounts Commissions, expenses paid and aggregate write-ins for deductions ,68, ,478, ,2, Dividends paid to policyholders Federal and foreign income taxes paid (recovered) net of $... tax on capital gains (losses) TOTAL (Lines 5 through 9) ,323, ,457, ,64,821, Net cash from operations (Line 4 minus Line 1) ,113, ,987, (35,45,63) Cash from Investments 12. Proceeds from investments sold, matured or repaid: 12.1 Bonds ,85, ,318, ,436, Stocks Mortgage loans Real estate Other invested assets Net gains or (losses) on cash, cash equivalents and short-term investments Miscellaneous proceeds ,98, TOTAL investment proceeds (Lines 12.1 to 12.7) ,948, ,318, ,436, Cost of investments acquired (long-term only): 13.1 Bonds ,625, ,36, ,16, Stocks Mortgage loans Real estate Other invested assets Miscellaneous applications ,117, TOTAL investments acquired (Lines 13.1 to 13.6) ,625, ,36, ,134, Net increase (or decrease) in contract loans and premium notes Net cash from investments (Line 12.8 minus Line 13.7 and Line 14) ,323, (718,166) (5,697,759) Cash from Financing and Miscellaneous Sources 16. Cash provided (applied): 16.1 Surplus notes, capital notes Capital and paid in surplus, less treasury stock Borrowed funds Net deposits on deposit-type contracts and other insurance liabilities Dividends to stockholders Other cash provided (applied) (1,857,2) (3,217,963) (1,997,774) 17. Net cash from financing and miscellaneous sources (Line 16.1 through 16.4 minus Line 16.5 plus Line 16.6) (1,857,2) (3,217,963) (1,997,774) RECONCILIATION OF CASH, CASH EQUIVALENTS AND SHORT-TERM INVESTMENTS 18. Net change in cash, cash equivalents and short-term investments (Line 11, plus Lines 15 and 17) ,579, ,51, (43,146,136) 19. Cash, cash equivalents and short-term investments: 19.1 Beginning of year ,139, ,285, ,285, End of period (Line 18 plus Line 19.1) ,719, ,336, ,139,475 Note: Supplemental Disclosures of Cash Flow Information for Non-Cash Transactions:

7 March 31, 217 Total Members at end of: EXHIBIT OF PREMIUMS, ENROLLMENT AND UTILIZATION 1 Comprehensive (Hospital & Medical) Federal Medicare Vision Dental Employees Health Title XVIII Title XIX Total Individual Group Supplement Only Only Benefit Plan Medicare Medicaid Other 1. Prior Year , , , First Quarter , , , Second Quarter Third Quarter Current Year Current Year Member Months , , , , Total Member Ambulatory Encounters for Period: Q7 7. Physician ,648, , , ,577, Non-Physician , , , Total ,862, , , ,771, Hospital Patient Days Incurred , , , Number of Inpatient Admissions , , Health Premiums Written (a) ,739, ,115, , ,258, Life Premiums Direct Property/Casualty Premiums Written Health Premiums Earned ,739, ,115, , ,258, Property/Casualty Premiums Earned Amount Paid for Provision of Health Care Services ,39, ,118, , ,3, Amount Incurred for Provision of Health Care Services ,888, ,913, , ,75, (a) For health premiums written: amount of Medicare Title XVIII exempt from state taxes or fees $...

8 March 31, 217 CLAIMS UNPAID AND INCENTIVE POOL, WITHHOLD AND BONUS (Reported and Unreported) Aging Analysis of Unpaid Claims Account 1-3 Days 31-6 Days 61-9 Days days Over 12 Days Total Individually Listed Claims Unpaid Aggregate Accounts Not Individually Listed - Uncovered Aggregate Accounts Not Individually Listed - Covered ,984, ,8, , , , ,11, Subtotals ,984, ,8, , , , ,11, Unreported claims and other claim reserves ,5, Total Amounts Withheld Total Claims Unpaid ,62, Accrued Medical Incentive Pool And Bonus Amounts ,88,22 Q8

9 Q9 March 31, 217 UNDERWRITING AND INVESTMENT EXHIBIT ANALYSIS OF CLAIMS UNPAID-PRIOR YEAR-NET OF REINSURANCE 5 6 Liability Claims End of Paid Year to Date Current Quarter Estimated Claim Reserve and On On On On Claim Line Claims Incurred Claims Incurred Claims Unpaid Claims Incurred Claims Incurred Liability of Prior to January 1 During the Dec 31 of During the in Prior Years Dec 31 of Business of Current Year Year Prior Year Year (Columns 1+3) Prior Year 1. Comprehensive (hospital & medical) ,449, ,88, ,17, ,36, ,466, ,635, Medicare Supplement Dental only Vision only Federal Employees Health Benefits Plan Title XVIII - Medicare Title XIX - Medicaid ,552, ,391, ,979, ,245, ,531, ,849, Other health Health subtotal (Lines 1 to 8) ,1, ,48, ,996, ,65, ,997, ,484, Healthcare receivables (a) ,153, ,825, ,153, ,569, Other non-health Medical incentive pools and bonus amounts ,125, ,892, , ,17, ,17, Totals (Lines ) ,972, ,654, ,889, ,521, ,861, ,932,735 (a) Excludes $...74,868 loans or advances to providers not yet expensed.

10 STATEMENT AS OF March 31, 217 Notes to Financial Statement 1. Summary of Significant Accounting Policies A. Accounting Practices The accompanying financial statements of Neighborhood Health Plan of Rhode Island (the Company or Neighborhood ) have been prepared in conformity with accounting practices prescribed or permitted by the state of Rhode Island for determining and reporting the financial conditions and results of operations of an insurance company for determining its solvency under Rhode Island Insurance law. The National Association of Insurance Commissioners ( NAIC ) Accounting Practices and Procedures Manual, ( NAIC SAP ) has been adopted as a component of prescribed or permitted practices by the state of Rhode Island. A reconciliation of the Company s net income and capital and surplus between NAIC SAP and practices prescribed and permitted by the state of Rhode Island is shown below: SSAP # F/S Page F/S Line # NET INCOME (1) State basis (Page 4, Line 32, Columns 2 & 3) (2) State Prescribed Practices that increase/(decrease) NAIC SAP: (525,129) 19,732,872 (525,129) 19,732,872 14,629,385 12,72,671 14,629,385 12,72,671 (21 (299 Total (3) State Permitted Practices that increase/(decrease) NAIC SAP: (31 (399 Total (4) NAIC SAP (1-2-3=4) SURPLUS (5) State basis (Page 3, Line 33, Columns 3 & 4) (6) State Prescribed Practices that increase/(decrease) NAIC SAP: (61 (699 Total (7) State Permitted Practices that increase/(decrease) NAIC SAP: (71 (799 Total (8) NAIC SAP (5-6-7=8) Q1

11 STATEMENT AS OF March 31, 217 Notes to Financial Statement B. Use of Estimates in the Preparation of the Financial Statements. C. Accounting Policy (1) (5) (6) The Company had no loan-backed securities. (7) (13) - D. Going Concern None 2. Accounting Changes and Corrections of Errors 3. Business Combinations and Goodwill 4. Discontinued Operations 5. Investments A. Mortgage Loans B. Debt Restructuring C. Reverse Mortgages D. Loan-Backed Securities None E. Repurchase Agreements (1) Policy for requiring collateral or other security (2) Carrying amount and classification of both those assets and associated liabilities (3) Collateral accepted that it is permitted by contract or custom to sell or repledge: a. Aggregate amount of contractually obligated open collateral positions No Material Change b. Fair value of that collateral and of the portion of that collateral that it has sold or repledged None c. Information about the sources and uses of that collateral No Material Change (4) Aggregate value of the reinvested collateral which is one-line reported and the aggregate reinvested collateral which is reported in the investment schedules (5) Reinvestment of the cash collateral and any securities which it or its agent receives as collateral that can be sold or repledged Q1. 1

12 STATEMENT AS OF March 31, 217 Notes to Financial Statement (6) Collateral accepted that it is not permitted by contract or custom to sell or repledge (7) Collateral for transactions that extend beyond one year from the reporting date F. Real Estate G. Low-income housing tax credits (LIHTC) H. Restricted Assets I. Working Capital Finance Investments (2) Aggregate Book/Adjusted Carrying Value None (3) Events of Default None J. Offsetting and Netting of Assets and Liabilities None K. Structured Notes L. 5* Securities M. Short Sales N. Prepayment Penalty and Acceleration Fees 6. Joint Ventures, Partnerships and Limited Liability Companies 7. Investment Income 8. Derivative Instruments 9. Income Taxes 1. Information Concerning Parent, Subsidiaries and Affiliates A, B, & C - D. Amounts Due from or to Related Parties - E. Guarantees - F. Material management contracts G. Common Control - H. Deductions in Value - I. SCA that exceed 1% of Admitted Assets - J. Investments in SCAs - Q1.2

13 STATEMENT AS OF March 31, 217 Notes to Financial Statement K. Foreign Subsidiary - L. Downstream Noninsurance Holding Company - M. Investments in SCAs N. Investments in SCAs 11. Debt A. Debt - B. FHLB (Federal Home Loan Bank) Agreements - None 12. Retirement Plans, Deferred Compensation, Post-Employment Benefits, Compensated Absences and other Postretirement Benefit Plans. A. Defined Benefit Plan (1) Change in benefit obligation (2) Change in plan assets- (3) Funded status - (4) Components of net periodic benefit cost - None (5) The amount included in unassigned funds (surplus) for the period arising from a change in the additional minimum pension liability recognized - (6) Amounts in unassigned funds (surplus expected to be recognized in the next fiscal year as components of net periodic benefit cost - (7) Amounts in unassigned funds (surplus) that have not been recognized as components of net periodic benefit cost - (8) Weighted-average assumptions used to determine net period benefit cost - No Material Change (9) The amount of accumulated benefit obligation for defined benefit pension plans (1) (11) The defined benefit pension plan asset allocation as of the measurement date, and the target asset allocation, presented as a percentage of total plan assets - No Material Change (12) Estimated future payments, which reflect expected future service, as appropriate, are expected to be paid in the years (13) Regulatory contribution requirements (14) (21). B. Investment Policies and Strategies C. Plan Assets D. Long-term Rate-of-return-on-assets Assumption - E. Defined Contribution Plans F. Multi-Employer Plan Q1.3

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

ANNUAL STATEMENT For the Year Ending DECEMBER 31, 2016 OF THE CONDITION AND AFFAIRS OF THE Neighborhood Health Plan of Rhode Island 95402201620100100 2016 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

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

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 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 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

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

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

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

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

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

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 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

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 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

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

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, 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

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

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

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

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

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

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

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

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 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

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

* * 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

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

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. 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

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

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

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 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 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

Summary Statutory Financial Statements as of December 31, 2016 of the Oregon's Health CO-OP A ASSETS Current Statement Date 1 2 3

Summary Statutory Financial Statements as of December 31, 2016 of the Oregon's Health CO-OP A ASSETS Current Statement Date 1 2 3 ASSETS Current Statement Date 1 2 3 Nonadmitted Net Admitted (Cols. 1-2) 4 Prior Year Net Admitted 1 Bonds (Schedule D) 0 0 26,211,796 2 Stocks (Schedule D): 2.1 Preferred stocks 2.2 Common stocks 3 Mortgage

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

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

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

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

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

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

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

* * 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

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 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

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

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

* * 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

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

* * 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

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

AmTrust Title Insurance Company ASSETS

AmTrust Title Insurance Company 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)......18,097,246......18,097,246...18,995,167 2. Stocks (Schedule

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

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

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

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 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

* * 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

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

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

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 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

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

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 For the Year Ended DECEMBER 31, 2016 OF THE CONDITION AND AFFAIRS OF THE FLORIDA PENINSULA INSURANCE COMPANY

ANNUAL STATEMENT For the Year Ended DECEMBER 31, 2016 OF THE CONDITION AND AFFAIRS OF THE FLORIDA PENINSULA INSURANCE COMPANY PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT For the Year Ended DECEMBER 31, 2016 OF THE CONDITION AND AFFAIRS OF THE FLORIDA PENINSULA INSURANCE COMPANY 10132201620100100 2016

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

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

Annual Statement for the year 2016 of the GENWORTH FINANCIAL ASSURANCE CORPORATION ASSETS

Annual Statement for the year 2016 of the GENWORTH FINANCIAL ASSURANCE CORPORATION 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)......6,466,142......6,466,142...6,161,492 2. Stocks (Schedule

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 for the year 2016 of the GENWORTH MORTGAGE INSURANCE CORPORATION ASSETS

Annual Statement for the year 2016 of the GENWORTH MORTGAGE INSURANCE CORPORATION 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)......2,143,854,390......2,143,854,390...1,720,265,375 2. Stocks

More information

Q02. Statement as of September 30, 2017 of the

Q02. Statement as of September 30, 2017 of the ASSETS Current Statement 4 1 2 3 Net Admitted December 31 Nonadmitted Assets Prior Year Net Assets Assets (Cols. 1-2) Admitted Assets 1. Bonds......7,926,026,927......7,926,026,927...7,305,496,260 2. Stocks:

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

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

Q02. Statement as of March 31, 2017 of the

Q02. Statement as of March 31, 2017 of the ASSETS Current Statement 4 1 2 3 Net Admitted December 31 Nonadmitted Assets Prior Year Net Assets Assets (Cols. 1-2) Admitted Assets 1. Bonds......7,640,954,920......7,640,954,920...7,305,496,260 2. Stocks:

More information

Q02. Statement as of June 30, 2017 of the

Q02. Statement as of June 30, 2017 of the ASSETS Current Statement 4 1 2 3 Net Admitted December 31 Nonadmitted Assets Prior Year Net Assets Assets (Cols. 1-2) Admitted Assets 1. Bonds......7,666,048,211......7,666,048,211...7,305,496,260 2. Stocks:

More information

FIDELITY & GUARANTY LIFE INSURANCE COMPANY ASSETS

FIDELITY & GUARANTY LIFE INSURANCE COMPANY ASSETS ASSETS Current Statement Date 4 1 2 3 Net Admitted December 31 Nonadmitted Assets Prior Year Net Assets Assets (Cols. 1-2) Admitted Assets 1. Bonds......17,586,507,695......17,586,507,695...17,405,521,962

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

* * 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

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

* * 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

Metropolitan Property and Casualty Insurance Company ASSETS

Metropolitan Property and Casualty Insurance Company ASSETS ASSETS 2 Current Year Prior Year 1 2 3 4 Net Admitted Nonadmitted Assets Net Assets Assets (Cols. 1-2) Admitted Assets 1. Bonds (Schedule D)......3,207,036,987...0...3,207,036,987...2,881,506,666 2. Stocks

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

Q02. Statement as of March 31, 2015 of the

Q02. Statement as of March 31, 2015 of the ASSETS Current Statement 4 1 2 3 Net Admitted December 31 Nonadmitted Assets Prior Year Net Assets Assets (Cols. 1-2) Admitted Assets 1. Bonds......17,388,081,645......17,388,081,645...17,336,783,603 2.

More information

ANNUAL STATEMENT For the Year Ended DECEMBER 31, 2017 OF THE CONDITION AND AFFAIRS OF THE SIMED

ANNUAL STATEMENT For the Year Ended DECEMBER 31, 2017 OF THE CONDITION AND AFFAIRS OF THE SIMED PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT For the Year Ended DECEMBER 31, 2017 OF THE CONDITION AND AFFAIRS OF THE SIMED 11078201720100100 2017 Document Code: 201 NAIC Group

More information

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2016 OF THE CONDITION AND AFFAIRS OF THE ASHMERE INSURANCE COMPANY

ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 31, 2016 OF THE CONDITION AND AFFAIRS OF THE ASHMERE INSURANCE COMPANY PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER, 06 OF THE CONDITION AND AFFAIRS OF THE ASHMERE INSURANCE COMPANY *40980600000* NAIC Group Code 49 9 NAIC

More information

Q02. Statement as of March 31, 2017 of the

Q02. Statement as of March 31, 2017 of the ASSETS Current Statement 4 1 2 3 Net Admitted December 31 Nonadmitted Assets Prior Year Net Assets Assets (Cols. 1-2) Admitted Assets 1. Bonds......20,039,545,679......20,039,545,679...19,521,021,779 2.

More information

* * PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION

* * PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION *5660600000* PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER, 06 OF THE CONDITION AND AFFAIRS OF THE ONE ALLIANCE INSURANCE CORPORATION NAIC Group Code

More information

* * PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION

* * PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION *36740600000* PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 3, 06 OF THE CONDITION AND AFFAIRS OF THE AIG Insurance Company - Puerto Rico NAIC Group

More information

Metropolitan Property and Casualty Insurance Company ASSETS

Metropolitan Property and Casualty Insurance Company ASSETS ASSETS 2 Current Year Prior Year 1 2 3 4 Net Admitted Nonadmitted Assets Net Assets Assets (Cols. 1-2) Admitted Assets 1. Bonds (Schedule D)......2,881,506,666...0...2,881,506,666...2,931,285,752 2. Stocks

More information

ASSETS STATEMENT AS OF SEPTEMBER 30, 2017 OF THE HANOVER INSURANCE COMPANY. Current Statement Date 4 2. December 31. Assets

ASSETS STATEMENT AS OF SEPTEMBER 30, 2017 OF THE HANOVER INSURANCE COMPANY. Current Statement Date 4 2. December 31. Assets STATEMENT AS OF SEPTEMBER 0, 017 OF THE HANOVER INSURANCE COMPANY ASSETS 1 Assets Current Statement Date 4 December 1 Net Admitted Assets Prior Year Net Nonadmitted Assets (Cols. 1 - ) Admitted Assets

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

* * PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION

* * PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION *36740700000* PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION ANNUAL STATEMENT FOR THE YEAR ENDED DECEMBER 3, 07 OF THE CONDITION AND AFFAIRS OF THE AIG Insurance Company - Puerto Rico NAIC Group

More information

Metropolitan Direct Property and Casualty Insurance Company ASSETS

Metropolitan Direct Property and Casualty Insurance Company 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)......29,421,421...0...29,421,421...28,718,306 2. Stocks (Schedule

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

ANNUAL STATEMENT NATIONS TITLE INSURANCE OF NEW YORK INC. NEW YORK NEW YORK TO THE. Insurance Department OF THE STATE OF

ANNUAL STATEMENT NATIONS TITLE INSURANCE OF NEW YORK INC. NEW YORK NEW YORK TO THE. Insurance Department OF THE STATE OF ANNUAL STATEMENT OF THE NATIONS TITLE INSURANCE OF NEW YORK INC. of in the state of NEW YORK NEW YORK TO THE Insurance Department OF THE STATE OF FOR THE YEAR ENDED December 31, 2007 TITLE 2007 TITLE INSURANCE

More information