Skip to main content
Arizona Department of Insurance Logo
  • Home
    • Español
    • About the DIFI
    • Enforcement Actions
    • Fee Schedule
    • Laws and Rules
    • Public Meetings
    • Record Requests/Service of Process
    • Reports
    • Regulatory Bulletins
    • Rulemaking
  • Consumers
  • Producers
  • Insurers
  • PROVIDERS
  • LICENSE SEARCH
  • CONTACT US
  • Home
  • Sitemap
  • Sitemap

Sitemap

(6) | " (1) | 0 (665) | 1 (1502) | 2 (91) | 3 (3) | 4 (7) | 5 (8) | 6 (20) | 7 (46) | 8 (107) | 9 (536) | > (1) | A (174) | B (22) | C (140) | D (44) | E (20) | F (279) | G (19) | H (57) | I (84) | J (2) | K (1) | L (58) | M (174) | N (84) | O (24) | P (229) | Q (1) | R (207) | S (53) | T (35) | U (13) | V (4) | W (66) | Y (3) | • (1)
Title Last updated Attachments
Form E-II: Industrial Insured Premium Receipts Tax Report 02/01/2021 (Tue)
AttachmentSize
PDF icon E-II_20201231-editable.pdf1.55 MB
Form E-INSTALL: Tax Installment Report 11/01/2018 (Wed)
AttachmentSize
File Form E-INSTALL3.62 MB
Form E-LIFECARE.AMEND: Amendment to Annual Report 12/11/2020 (Tue)
AttachmentSize
PDF icon Life Care Provider Annual Report Amendment E-LIFECARE.AMEND_.pdf971.53 KB
Form E-LIFECARE.AS: Annual Report Filing Checklist 12/11/2020 (Tue)
AttachmentSize
PDF icon Life Care Provider Annual Report Filing Checklist E-LIFECARE.AS_.pdf1.17 MB
Form E-LIFECARE: Annual Report Form 12/11/2020 (Tue)
AttachmentSize
PDF icon Life Care Provider Annual Report E-LIFECARE.pdf1.66 MB
Form E-LR.AS: Annual Statement Filings Worksheet 05/11/2020 (Mon)
AttachmentSize
PDF icon Life and Disability Reinsurer Annual Checklist E-LR.AS web version.pdf1.55 MB
Form E-LR.I: Annual Statement Filing Instructions 05/11/2020 (Mon)
AttachmentSize
PDF icon Life and Disability Reinsurer Annual Instructions E-LRI.pdf144.32 KB
Form E-LRTF: Local and Regional Taxes and Fees; Survey of Arizona Domestic Insurers 01/01/2021 (Tue)
AttachmentSize
File E-LRTF_20201231 (1).xlsx1.01 MB
Form E-LSP1: Life Settlement Provider Application for Certificate of Authority 01/12/2020 (Fri)
AttachmentSize
PDF icon Life Settlement Provider E-LSP1.pdf960.47 KB
Form E-LSP2: Life Settlement Provider Report of Stockholders/Owners 01/12/2020 (Fri)
AttachmentSize
PDF icon Life Settlement Provider E-LSP2.pdf946.77 KB
Form E-LSP3: Life Settlement Provider Report of Officers, Directors, Members, Partners and Designated Employees 01/12/2020 (Fri)
AttachmentSize
PDF icon Life Settlement Provider E-LSP3.pdf891.78 KB
Form E-LSP4: Life Settlement Provider Statutory Agent Appointment and Acceptance 01/12/2020 (Fri)
AttachmentSize
PDF icon Life Settlement Provider E-LSP4.pdf891.93 KB
Form E-LSPF: Life Settlement Provider Anti-fraud Plan Checklist 08/07/2018 (Thu)
AttachmentSize
PDF icon Life Settlement Provider E-LSPF.pdf584.2 KB
Form E-LSPI: Life Settlement Provider Application for Certificate of Authority - Instructions 01/12/2020 (Fri)
AttachmentSize
PDF icon Life Settlement Provider E-LSPI.pdf202.96 KB
Form E-LSPS: Life Settlement Provider Annual Statement 03/11/2020 (Tue)
AttachmentSize
PDF icon Life Settlement Provider Annual Statement E-LSPS.pdf1.31 MB
Form E-MG.CEDE: Supplementary Schedule F-3 12/11/2020 (Tue)
AttachmentSize
PDF icon Mortgage Guaranty Cede E-MG.CEDE_.pdf163.5 KB
Form E-MG.MPP: Report of Policyholders Position 01/11/2019 (Tue)
AttachmentSize
PDF icon Mortgage Guaranty MPP E-MG.MPP_.pdf1.56 MB
Form E-MRR.05: Annual Report of Policy and Loss Reserves and Application for Certificate of Authority Renewal 05/11/2020 (Mon)
AttachmentSize
PDF icon Mechanical Reimbursement Reinsurer Annual Reserves E-MRR.05 web version.pdf957.61 KB
Form E-MRR.AS: Annual Statement Filings Worksheet 12/11/2020 (Tue)
AttachmentSize
PDF icon Mechanical Reimbursement Reinsurer Annual Checklist E-MRRAS.pdf1.01 MB
Form E-MRR.I: Annual Statement Filing Instructions 05/11/2020 (Mon)
AttachmentSize
PDF icon Mechanical Reimbursement Reinsurer Annual Instructions E-MRRI.pdf140.73 KB
Form E-NAIC.HEALTH: Annual Filing Checklist 03/11/2020 (Tue)
AttachmentSize
PDF icon E-NAIC.HEALTH.pdf233.39 KB
Form E-NAIC.LD: Annual Filing Checklist 04/12/2020 (Tue)
AttachmentSize
PDF icon E-NAIC.LD_.pdf269.11 KB
Form E-NAIC.LD: Annual Filing Checklist 04/12/2020 (Tue)
AttachmentSize
PDF icon E-NAIC.LD_.pdf269.11 KB
Form E-NAIC.PC: Annual Filing Checklist 03/11/2020 (Tue)
AttachmentSize
PDF icon E-NAIC.PC_.pdf262.94 KB
Form E-NAIC.TITLE: Annual Filing Checklist 03/11/2020 (Tue)
AttachmentSize
PDF icon E-NAIC.TITLE_.pdf214.08 KB
Form E-PC.350: Producer-controlled Property and Casualty Insurance Report 10/02/2020 (Mon)
AttachmentSize
PDF icon Producer Controlled Report E-PC.350.pdf1.01 MB
Form E-PC.INDINS: Report of Policies Issued to Industrial Insureds 03/11/2018 (Tue)
AttachmentSize
PDF icon Indistrial Insured E-PC.INDINS.pdf1016.6 KB
Form E-RE-A: Reinsurer Annual Instructions 09/01/2021 (Tue)
AttachmentSize
PDF icon Reinsurer E-RE-A Instructions20210111.pdf115.56 KB
Form E-RE-A: Reinsurer Annual Instructions 10/09/2018 (Thu)
AttachmentSize
PDF icon Reinsurer E-RE-A Instructions.pdf51.71 KB
Form E-RE-I: Reinsurer Initial Instructions 09/01/2021 (Tue)
AttachmentSize
PDF icon Reinsurer E-RE-I Instructions20210111.pdf114.71 KB
Form E-RT: Retaliation Report 01/01/2021 (Tue)
AttachmentSize
File E-RT_20201231.xlsx108.09 KB
Form E-SGHI: Accountable Health Plan Small-employer Group Health Insurance Plan Premium 01/01/2021 (Tue)
AttachmentSize
File E-SGHI_20201231 (2).xlsx447.49 KB
Form E-SR.AFR: Sr. Residential Entrance Fee Contracts: Provider Annual Audited Financial Report Transmittal Form 05/11/2020 (Mon)
AttachmentSize
PDF icon Sr. Residential Entrance Fee Contract Provider Annual AFR Transmittal E-SR.AFR web version.pdf523.21 KB
Form E-SR.INSTR: Sr. Residential Entrance Fee Contracts: Provider Compliance With A.R.S. Title 44, Chapter 25, Article 1 05/11/2020 (Mon)
AttachmentSize
PDF icon Sr. Residential Entrance Fee Contract Provider E-SR.INSTR_.pdf116.43 KB
Form E-SR.REG: Sr. Residential Entrance Fee Contracts: Provider Registration 01/09/2018 (Tue)
AttachmentSize
PDF icon Sr. Residential Entrance Fee Contract Provider E-SR.REG_.pdf603.68 KB
Form E-TAX-AGENTS: 01/01/2021 (Tue)
AttachmentSize
File e-tax-agents_20201231.xlsx4.01 MB
  • « first
  • ‹ previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • next ›
  • last »
Arizona State Seal

Footer Utility

  • Statewide Policies
  • Site Map
  • Privacy Policy

Footer Nav

  • Statewide Policies
  • Site Map