Massachusetts Mutual Variable Life Separate Account I

11/17/2025 | Press release | Distributed by Public on 11/17/2025 16:18

Post-Effective Amendment to Registration Statement by Investment Company (Form 485BPOS)

As filed with the Securities and Exchange Commission on or about November 17, 2025

Registration Statement File No. 333-206438
Registration Statement File No. 811-08075

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

FORM N-6

REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933

☐  Pre-Effective Amendment No.

☒ Post-Effective Amendment No. 20

and/or

REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940

☒ Amendment No. 284

(Check appropriate box or boxes.)

Massachusetts Mutual Variable Life Separate Account I

(Exact Name of Registrant)

Massachusetts Mutual Life Insurance Company

(Name of Depositor)

1295 State Street, Springfield, Massachusetts 01111-0001
(Address of Depositor's Principal Executive Offices)

(413) 788-8411
(Depositor's Telephone Number, including Area Code)

Gary Murtagh
Head of Insurance Product & Operations Law
Massachusetts Mutual Life Insurance Company
1295 State Street
Springfield, Massachusetts 01111-0001

(Name and Address of Agent for Service)

Approximate Date of Proposed Public Offering: Continuous

It is proposed that this filing will become effective (check appropriate box):

immediately upon filing pursuant to paragraph (b)
  on  __________  pursuant to paragraph (b)
  60 days after filing pursuant to paragraph (a)(1)
  on  __________  pursuant to paragraph (a)(1) of rule 485 under the Securities Act.

If appropriate, check the following box:

 This post-effective amendment designates a new effective date for a previously filed post-effective amendment.

Title of Securities being Registered: Units of Interest in Strategic Group Variable Universal Life® II, a group, flexible premium, variable adjustable  life insurance certificate issued to individuals under a group life insurance policy.

PARTS A and B

The Prospectus, dated April 28, 2025, as supplemented, and the Statement of Additional Information, dated April 28, 2025, are incorporated into Parts A and B of this Post-Effective Amendment No. 20 by reference to Registrant's filing under Rule 485(b) as filed on April 25, 2025.

A supplement dated November 17, 2025 to the Prospectus is included in Part A of this Post-Effective Amendment No. 20.

Supplement dated November 17, 2025

to the Prospectus, Initial Summary Prospectus, and Updating Summary Prospectus each dated April 28, 2025, as supplemented, for:

Strategic Group Variable Universal Life® II
Issued by Massachusetts Mutual Life Insurance Company

THIS SUPPLEMENT MUST BE READ IN CONJUNCTION WITH YOUR PROSPECTUS.
PLEASE RETAIN THIS SUPPLEMENT FOR FUTURE REFERENCE.

This supplement amends certain information in the above-referenced prospectuses:

Fund Addition

Beginning November 17, 2025, the following fund is added to Appendix A as an investment option under your certificate:

Fund Type Fund and Adviser/Sub-Adviser

Current Expenses (expenses/

average assets)

Average Annual Total Returns

(as of 12/31/2024)

1 Year 5 Year 10 Year
Small/Mid-Cap Growth

MML Invesco Discovery Mid Cap Fund (Class II)**

Adviser: MML Investment Advisers, LLC

Sub-Adviser: Invesco Advisers, Inc.

0.83% -- -- --

**The expenses are based on estimated amounts for the current fiscal year of the Fund. The Fund has not been in operation for a full calendar year, and therefore has no performance history. Performance history will be available for the Fund after it has been in operation for one calendar year.

page 1 of 2 PS25_18

Fund Name Changes and Sub-Adviser Changes

Effective November 14, 2025, the following funds were renamed and the following fund sub-adviser changes will occur:
Current Fund Name New Fund Name

MML International Equity Fund

Adviser: MML Investment Advisers, LLC

Sub-Advisers: Massachusetts Financial Services Company and Harris Associates L.P.

MML VIP MFS International Equity Fund

Adviser: MML Investment Advisers, LLC

Sub-Adviser: Massachusetts Financial Services Company

MML Total Return Bond Fund

Adviser: MML Investment Advisers, LLC

Sub-Adviser: Metropolitan West Asset Management, LLC

MML VIP Fidelity Institutional AM® Core Plus Bond Fund

Adviser: MML Investment Advisers, LLC

Sub-Adviser: FIAM LLC

Effective November 14, 2025, the following funds were renamed:
Current Fund Name New Fund Name
MML Large Cap Growth Fund MML VIP Loomis Sayles Large Cap Growth Fund
MML Mid Cap Value Fund MML VIP American Century Mid Cap Value Fund
MML Small Cap Equity Fund MML VIP Invesco Small Cap Equity Fund
MML Small Company Value Fund MML VIP American Century Small Company Value Fund
Effective on or about December 1, 2025, the following fund will be renamed and the following fund sub-adviser change will occur:
Current Fund Name New Fund Name

Macquarie VIP Asset Strategy Series

Adviser: Delaware Management Company

Sub-Advisers: Macquarie Investment Management Austria Kapitalanlage AG, Macquarie Investment Management Europe Limited, and Macquarie Investment Management Global Limited

Nomura VIP Asset Strategy Series

Adviser: Delaware Management Company

Sub-Advisers: Nomura Investment Management Austria Kapitalanlage AG and Macquarie Investment Management Global Limited

If you have questions about this supplement, or other product questions, you may contact your registered representative, visit us online at www.MassMutual.com/contact-us, or call our Administrative Office at (800) 548-0073, 8 a.m.-5 p.m. Eastern Time.

For more information about the funds, read each fund prospectus. Prospectuses are available on our website at www.MassMutual.com.

page 2 of 2 PS25_18

PART C
OTHER INFORMATION

Item 30.       Exhibits

Exhibit (a)

Board of Directors of Massachusetts Mutual Life Insurance Company authorizing the establishment of the Separate Account I - Incorporated by reference to Post-Effective Amendment No. 11 to Registration Statement File No. 333-206438 filed November 15, 2021

Exhibit (b)

Not Applicable

Exhibit (c)

i.

Underwriting and Servicing Agreement dated December 16, 2014 by and between MML Investors Services, LLC and Massachusetts Mutual Life Insurance Company - Incorporated by reference to Post Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

ii.

Underwriting and Servicing Agreement (Distribution Servicing Agreement) dated December 16, 2014 by and between MML Distributors, LLC and Massachusetts Mutual Life Insurance Company on behalf of Massachusetts Mutual Variable Life Separate Account I - Incorporated by reference to Post-Effective Amendment No. 11 to Registration Statement File No. 333-206438 filed November 15, 2021

iii.

Template for Insurance Products Distribution Agreement (MMLD) (Version 04/15) - Incorporated by reference to Post-Effective Amendment No. 11 to Registration Statement File No. 333-206438 filed November 15, 2021

Exhibit (d)

i.

Form of Group Flexible Premium Variable Adjustable Life Insurance Policy - Incorporated by reference to Initial Registration Statement File No. 333-206438 filed August 17, 2015

ii.

Form of Group Flexible Premium Variable Adjustable Life Insurance Certificate, as amended - Incorporated by reference to Post-Effective Amendment No. 11 to Registration Statement File No. 333-206438 filed November 15, 2021

iii.

Accelerated Benefits For Terminal Illness Rider - Incorporated by reference to Initial Registration Statement File No. 333-206438 filed August 17, 2015

iv.

Accidental Death Benefit Rider - Incorporated by reference to Initial Registration Statement File No. 333-206438 filed August 17, 2015

v.

Children's Level Term Insurance Rider - Incorporated by reference to Initial Registration Statement File No. 333-206438 filed August 17, 2015

vi.

Overloan Protection Rider - Incorporated by reference to Initial Registration Statement File No. 333-206438 filed August 17, 2015

vii.

Spouse Level Term Life Insurance Rider - Incorporated by reference to Initial Registration Statement File No. 333-206438 filed August 17, 2015

viii.

Waiver of Monthly Charges Rider - Incorporated by reference to Initial Registration Statement File No. 333-206438 filed August 17, 2015

Exhibit (e)

i.

Group Flexible Premium Variable Adjustable Life Insurance - Employer Master Application & Temporary Life Insurance Agreement - Incorporated by reference to Initial Registration Statement File No. 333-206438 filed August 17, 2015

ii.

Group Flexible Premium Variable Adjustable Life Insurance Policy - Employee Application - Incorporated by reference to Initial Registration Statement File No. 333-206438 filed August 17, 2015

iii.

Group Flexible Premium Variable Adjustable Life Insurance Policy - Insurance Enrollment Form - Incorporated by reference to Initial Registration Statement File No. 333-206438 filed August 17, 2015

Exhibit (f)

i.

Copy of Charter documentation as amended through August 10, 2008 of Massachusetts Mutual Life Insurance Company - Incorporated by reference to Post-Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

ii.

By-Laws of Massachusetts Mutual Life Insurance Company as adopted April 8, 2015 - Incorporated by reference to Post-Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

Exhibit (g)

Reinsurance Contracts

i.

Hannover Life Reassurance Company of America

a.

Automatic YRT Agreement effective December 1, 2015 (Massachusetts Mutual Life Insurance Company) - Incorporated by reference to Post-Effective Amendment No. 1 to Registration Statement File No. 333-206438 filed April 27, 2016

1.

Amendment effective May 7, 2018 - Incorporated by reference to Post-Effective Amendment No. 9 to Registration Statement File No. 333-206438 filed April 28, 2020

2.

Amendment effective October 1, 2018 - Incorporated by reference to Post-Effective Amendment No. 16 to Registration Statement File No. 333-206438 filed April 28, 2022

3.

Amendment effective October 1, 2018 - Incorporated by reference to Post-Effective Amendment No. 16 to Registration Statement File No. 333-206438 filed April 28, 2022

4.

Amendment effective January 1, 2019 - Incorporated by reference to Post-Effective Amendment No. 16 to Registration Statement File No. 333-206438 filed April 28, 2022

5.

Amendment effective August 1, 2019 - Incorporated by reference to Post-Effective Amendment No. 16 to Registration Statement File No. 333-206438 filed April 28, 2022

6.

Amendment effective January 1, 2020 - Incorporated by reference to Post-Effective Amendment No. 16 to Registration Statement File No. 333-206438 filed April 28, 2022

ii.

Swiss Re Life & Health America Inc.

a.

Automatic YRT Agreement effective December 1, 2015 (Massachusetts Mutual Life Insurance Company) - Incorporated by reference to Post-Effective Amendment No. 1 to Registration Statement File No. 333-206438 filed April 27, 2016

1.

Amendment effective May 7, 2018 - Incorporated by reference to Post-Effective Amendment No. 9 to Registration Statement File No. 333-206438 filed April 28, 2020

2.

Amendment effective October 1, 2018 - Incorporated by reference to Post-Effective Amendment No. 11 to Registration Statement File No. 333-206438 filed November 15, 2021

3.

Amendment effective January 1, 2019 - Incorporated by reference to Post-Effective Amendment No. 16 to Registration Statement File No. 333-206438 filed April 28, 2022

4.

Amendment effective August 1, 2019 - Incorporated by reference to Post-Effective Amendment No. 16 to Registration Statement File No. 333-206438 filed April 28, 2022

5.

Amendment effective January 1, 2020 - Incorporated by reference to Post-Effective Amendment No. 16 to Registration Statement File No. 333-206438 filed April 28, 2022

6.

Amendment effective May 17, 2021 - Incorporated by reference to Post-Effective Amendment No. 17 to Registration Statement No. 333-206428 filed April 25, 2023

Exhibit (h)

i.

Participation, Selling, Servicing Agreements:

a.

AIM Funds (Invesco Funds)

1.

Participation Agreement dated April 30, 2004 with revised Schedule A as of July 6, 2005 (AIM Variable Insurance Funds, A I M Distributors, Inc., and Massachusetts Mutual Life Insurance Company) - Incorporated by reference to Post-Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

i.

Amendment No. 1 effective as of July 1, 2008 - Incorporated by reference to Post-Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

ii.

Amendment No. 2 effective April 30, 2010 - Incorporated by reference to Post-Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

iii.

Amendment No. 3 effective May 1, 2011 - Incorporated by reference to Post-Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

iv.

Amendment dated May 3, 2021 regarding Rules 30e-3 and 498A - Incorporated by reference to Post-Effective Amendment No. 11 to Registration Statement File No. 333-206438 filed November 15, 2021

2.

Financial Support Agreement dated October 1, 2016 (Invesco Distributors, Inc. and Massachusetts Mutual Life Insurance Company) - Incorporated by reference to Post-Effective Amendment No. 9 to Registration Statement File No. 333-150916 filed April 26, 2017

i.

Amendment No. 1 dated May 24, 2019 - Incorporated by reference to Post-Effective Amendment No. 11 to Registration Statement File No. 333-206438 filed November 15, 2021

ii.

Amendment No. 2 effective April 1, 2022 - Incorporated by reference to Post-Effective Amendment No. 2 to Registration Statement File No. 333-255824 filed April 25, 2023

3.

Administrative Services Agreement dated October 1, 2016 (Invesco Advisers, Inc. and Massachusetts Mutual Life Insurance Company) - Incorporated by reference to Post-Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

b.

Fidelity Funds

1.

Amended and Restated Participation Agreement dated May 22, 2017 (Fidelity® Variable Insurance Products Fund, Fidelity® Variable Insurance Products Fund II, Fidelity® Variable Insurance Products Fund III, Fidelity® Variable Insurance Products Fund IV, Fidelity® Variable Insurance Products Fund V, Fidelity Distributors Corporation and Massachusetts Mutual Life Insurance Company) - Incorporated by reference to Post-Effective Amendment No. 4 to Registration Statement File No. 333-202684 filed April 24, 2018

i.

First Amendment dated May 22, 2017 - Incorporated by  reference to Post-Effective Amendment No. 4 to Registration Statement File No. 333-202684 filed April 24, 2018

ii.

Amendment dated January 21, 2019 - Incorporated by reference to Post-Effective Amendment No. 5 to Registration Statement File No. 333-202684 filed April 25, 2019

iii.

Amendment dated October 1, 2020 - Incorporated by reference to Post-Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

iv.

Amendment dated March 1, 2021 - Incorporated by reference to Post-Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

v.

Amendment dated October 18, 2023 - Incorporated by reference to Post-Effective Amendment No. 7 to Registration Statement File No. 333-255824 filed April 25, 2024

2.

Summary Prospectus Agreement effective May 1, 2011 (Fidelity Distributors Corporation and Massachusetts Mutual Life Insurance Company, C.M. Life Insurance Company, and MML Bay State Life Insurance Company) - Incorporated by reference to Post-Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

3.

Service Contract dated January 1, 2004 (MML Investors Services, LLC, MML Strategic Distributors, LLC, and MML Distributors, LLC and Massachusetts Mutual Life Insurance Company) - Incorporated by reference to Pre-Effective Amendment No. 2 to Registration Statement File No. 333-215823 filed June 14, 2017

i.

First Amendment dated October 1, 2008 - Incorporated by reference to Pre-Effective Amendment No. 2 to Registration Statement File No. 333-215823 filed June 14, 2017

ii.

Second Amendment dated May 22, 2017 - Incorporated by reference to Post-Effective Amendment No. 11 to Registration Statement File No. 333-206438 filed November 15, 2021

iii.

Third Amendment dated November 1, 2018 - Incorporated by reference to Initial Registration Statement to Registration Statement File No. 333-259818 filed September 27, 2021

iv.

Fourth Amendment dated September 28, 2021 (C.M. Life Insurance Company becomes a party to the Agreement) - Incorporated by reference to Registration Statement File No. 333-206438 filed November 15, 2021

4.

Service Agreement dated October 1, 1999 - Incorporated by reference to Pre-Effective Amendment No. 2 to Registration Statement File No. 333-215823 filed June 14, 2017

i.

Amendment dated May 22, 2017 - Incorporated by reference to Post-Effective Amendment No. 11 to Registration Statement File No. 333-206438 filed November 15, 2021

ii.

Second Amendment dated December 13, 2017 - Incorporated by reference to Post-Effective Amendment No. 10 to Registration Statement File No. 333-150916 filed April 24, 2018

iii.

Third Amendment dated January 1, 2021 - Incorporated by reference to Post-Effective Amendment No. 12 to Registration Statement File No. 333-202684 filed April 28, 2021

c.

Ivy Funds

1.

Participation Agreement dated as of October 25, 2012 (Waddell & Reed, Inc., Ivy Funds Variable Insurance Portfolios and Massachusetts Mutual Life Insurance Company and C.M. Life Insurance Company) - Incorporated by reference to Pre-Effective Amendment No. 1 to Registration Statement File No. 333-255824 filed August 24, 2021

i.

First Amendment dated January 18, 2013 - Incorporated by reference to Pre-Effective Amendment No. 1 to Registration Statement File No. 333-255824 filed August 24, 2021

ii.

Second Amendment dated June 12, 2015 - Incorporated by reference to Post-Effective Amendment No. 11 to Registration Statement File No. 333-206438 filed November 15, 2021

iii.

Third Amendment dated February 18, 2016 - Incorporated by reference to Post-Effective Amendment No. 11 to Registration Statement File No. 333-206438 filed November 15, 2021

iv.

Fourth Amendment dated October 1, 2016 - Incorporated by reference to Post-Effective Amendment No. 11 to Registration Statement File No. 333-206438 filed November 15, 2021

v.

Fifth Amendment dated March 1, 2017 - Incorporated by reference to Post-Effective Amendment No. 11 to Registration Statement File No. 333-206438 filed November 15, 2021

vi.

Sixth Amendment dated May 1, 2021 regarding Rules 30e-3 and 498a - Incorporated by reference to Post-Effective Amendment No. 35 to Registration Statement File No. 333-112626 filed January 27, 2022

vii.

Seventh Amendment dated October 20, 2021 (C.M. Life Insurance Company becomes a party to the Agreement) - Incorporated by reference to Post-Effective Amendment No. 35 to Registration Statement File No. 333-112626 filed January 27, 2022

2.

Services Agreement dated October 25, 2012 by and among Waddell & Reed, Inc., Massachusetts Mutual Life Insurance Company and MML Distributors, LLC - Incorporated by reference to Post-Effective Amendment No. 11 to Registration Statement File No. 333-206438 filed November 15, 2021

i.

Amendment No. 1 effective April 1, 2014 - Incorporated by reference to Post-Effective Amendment No. 11 to Registration Statement File No. 333-206438 filed November 15, 2021

ii.

Amendment No. 2 effective April 15, 2015 - Incorporated by reference to Post-Effective Amendment No. 11 to Registration Statement File No. 333-206438 filed November 15, 2021

iii.

Amendment No. 3 dated October 1, 2016 - Incorporated by reference to Post-Effective Amendment No. 11 to Registration Statement File No. 333-206438 filed November 15, 2021

iv.

Amendment No. 4 dated October 20, 2021 (C.M. Life Insurance Company becomes a party to the Agreement) - Incorporated by reference to Post-Effective Amendment No. 35 to Registration Statement File No. 333-112626 filed January 27, 2022

d.

MML Funds

1.

Participation Agreement dated August 15, 2008 (MML Series Investment Fund, American Funds Insurance Series, Capital Research and Management Company, and Massachusetts Mutual Life Insurance Company) - Incorporated by reference to Initial Registration Statement File No. 333-259818 filed September 27, 2021

2.

Participation Agreement dated November 17, 2005 (MML Series Investment Fund, Massachusetts Mutual Life Insurance Company and MML Bay State Life Insurance Company and C.M. Life Insurance Company) - Incorporated by reference to Post-Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

i.

First Amendment effective November 17, 2005 - Incorporated by reference to Post-Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

ii.

Second Amendment dated as of August 26, 2008 - Incorporated by reference to Post-Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

iii.

Third Amendment dated April 9, 2010 - Incorporated by reference to Post-Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

iv.

Fourth Amendment dated and effective July 23, 2010 - Incorporated by reference to Post-Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

v.

Fifth Amendment dated August 28, 2012 - Incorporated by reference to Post-Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

vi.

Sixth Amendment dated April 1, 2014 - Incorporated by reference to Post-Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

vii.

Seventh Amendment dated August 11, 2015 - Incorporated by reference to Post-Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

viii.

Eighth Amendment dated February 20, 2020 - Incorporated by reference to Post-Effective Amendment No. 7 to Registration Statement File No. 333-202684 filed April 28, 2020

ix.

Ninth Amendment dated June 2, 2021 regarding Rules 30e-3 and 498A - Incorporated by reference to Pre-Effective Amendment No. 1 to Registration Statement File No. 333-255825 filed August 24, 2021

e.

MML II Funds

1.

Participation Agreement dated November 17, 2005 (MML Series Investment Fund II, Massachusetts Mutual Life Insurance Company and MML Bay State Life Insurance Company and C.M. Life Insurance Company) - Incorporated by reference to Post-Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

i.

First Amendment effective November 17, 2005 - Incorporated by reference to Post-Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

ii.

Second Amendment dated as of August 26, 2008 - Incorporated by reference to Post-Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

iii.

Third Amendment dated as of April 9, 2010 - Incorporated by reference to Post-Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

iv.

Fourth Amendment dated and effective July 23, 2010 - Incorporated by reference to Post-Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

v.

Fifth Amendment dated August 1, 2011 - Incorporated by reference to Post-Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

vi.

Sixth Amendment dated and effective August 28, 2012 - Incorporated by reference to Post-Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

vii.

Seventh Amendment dated and effective November 12, 2012 - Incorporated by reference to Post-Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

viii.

Eighth Amendment dated April 1, 2014 - Incorporated by reference to Post-Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

ix.

Ninth Amendment dated August 11, 2015 - Incorporated by reference to Post-Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

x.

Tenth Amendment dated February 20, 2020 - Incorporated by reference to Post-Effective Amendment No. 7 to Registration Statement File No. 333-202684 filed April 28, 2020

xi.

Eleventh Amendment dated June 2, 2021 regarding Rules 30e-3 and 498A - Incorporated by reference to Pre-Effective Amendment No. 1 to Registration Statement File No. 333-255824 filed August 24, 2021

ii.

Shareholder Information Agreements (Rule 22c-2 Agreements)

a.

AIM Variable Insurance Funds effective October 16, 2007 (Massachusetts Mutual Life Insurance Company, and C.M. Life Insurance Company) - Incorporated by reference to Post-Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

1.

AIM Amendment No. 1 to Shareholder Information Agreement dated June 30, 2020 - Incorporated by reference to Pre-Effective Amendment 3 to Registration Statement File No. 333-229670 filed October 2, 2020

b.

Fidelity Distributors Corporation effective October 16, 2007 (Massachusetts Mutual Life Insurance Company, MML Bay State Life Insurance Company, and C.M. Life Insurance Company) - Incorporated by reference to Post-Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

c.

Ivy Funds Variable Insurance Portfolios Amended and Restated Agreement dated November 13, 2012 (Massachusetts Mutual Life Insurance Company) - Incorporated by reference to Initial Registration Statement File No. 333-259818 filed September 27, 2021

d.

MML Series Investment Fund effective October 16, 2007 (Massachusetts Mutual Life Insurance Company, MML Bay State Life Insurance Company, and C.M. Life Insurance Company) - Incorporated by reference to Post-Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

e.

MML Series Investment Fund II effective October 16, 2007 (Massachusetts Mutual Life Insurance Company, MML Bay State Life Insurance Company, and C.M. Life Insurance Company) - Incorporated by reference to Post-Effective Amendment No. 28 to Registration Statement File No. 333-45039 filed June 25, 2021

Exhibit (i)

Not Applicable

Exhibit (j)

Not Applicable

Exhibit (k)

Opinion and Consent of Counsel - Incorporated by reference to Post-Effective Amendment No. 16 to Registration Statement File No. 333-206438 filed April 28, 2022

Exhibit (l)

Not Applicable

Exhibit (m)

Not Applicable

Exhibit (n)

i.

Auditor Consents as to:

Company Financial Statements

Separate Account Financial Statements

ii.

a.

Powers of Attorney for:

Roger W. Crandall

Kathleen A. Corbet

James H. DeGraffenreidt, Jr.

Mary Jane Fortin

Isabella D. Goren

Bernard A. Harris, Jr.

Michelle K. Lee

Jeffrey M. Leiden

Laura J. Sen

William T. Spitz

Amy M. Stepnowski

H. Todd Stitzer

-  Incorporated by reference to Post-Effective Amendment No. 8 to Registration Statement File No. 333-255824 filed April 25, 2025
b. Powers of Attorney for:

Gregory Giardiello

David H. Long

- Incorporated by reference to Post-Effective Amendment No. 9 to Registration Statement File No. 333-255824 filed September 4, 2025

iii.

Resolution Regarding the Rules and Regulations of the Board of Directors dated February 13, 2019 - Incorporated by reference to Pre-Effective Amendment No. 3 to Registration Statement File No. 333-229670 filed October 2, 2020

Exhibit (o)

Not Applicable

Exhibit (p)

Not Applicable

Exhibit (q)

SEC Procedures Memorandum dated April 23, 2025, describing Massachusetts Mutual Life Insurance Company issuance, transfer, and redemption procedures for the Policy - Incorporated by reference to Post-Effective Amendment No. 19 to Registration Statement File No. 333-206438 filed April 25, 2025.

(*) filed herewith

Item 31.       Directors and Officers of the Depositor

Directors of Massachusetts Mutual Life Insurance Company

Roger W. Crandall, Director, Chairman
1295 State Street
Springfield, MA 01111

Michelle K. Lee, Director
19952 Moran Lane
Saratoga, CA 95070
William T. Spitz, Director
16 Wynstone
Nashville, TN 37215

Kathleen A. Corbet, Director
34 Louises Lane
New Canaan, CT 06840

Jeffrey M. Leiden, Director
127 South Beach Road
Hobe Sound, FL 33455

Amy M. Stepnowski, Director
29 Newgate Drive
Glastonbury, CT 06033

James H. DeGraffenreidt, Jr., Director
406 Cedarcroft Road
Baltimore, MD 21212

David H. Long, Director

10 Strawberry Hill Street

Dover, MA 02030

H. Todd Stitzer, Lead Director
4409 Spring Island
Okatie, SC 29909

Isabella D. Goren, Director

8030 Acoma Lane

Dallas, TX 75252

Michael Thomas Rollings, Director

9625 E AW Tillinghast Road Scottsdale, AZ 85262

Bernard A. Harris, Jr., Director
3333 Allen Parkway, #1709
Houston, Texas 77019
Laura J. Sen, Director
95 Pembroke Street, Unit 1
Boston, MA 02118

Principal Officers of Massachusetts Mutual Life Insurance Company

Roger W. Crandall, President and Chief Executive Officer

1295 State Street

Springfield, MA 01111

Eric Partlan, Chief Investment Officer

10 Fan Pier Boulevard

Boston, MA 02210

Elizabeth Marin, Treasurer

1295 State Street

Springfield, MA 01111

John Rugel, Head of Operations

10 Fan Pier Boulevard

Boston, MA 02210

Michael J. O'Connor, General Counsel

1295 State Street

Springfield, MA 01111

Susan Cicco, Head of Human Resources & Employee Experience

1295 State Street

Springfield, MA 01111

Mary Jane Fortin, Chief Financial Officer

10 Fan Pier Boulevard

Boston, MA 02210

Sears Merritt, Head of Technology & Experience

10 Fan Pier Boulevard

Boston, MA 02210

Dominic Blue, Head of Third-Party Distribution and New Markets

1295 State Street

Springfield, MA 01111

Geoffrey Craddock, Chief Risk Officer

10 Fan Pier Boulevard

Boston, MA 02210

Paul LaPiana, Head of Brand, Product and Affiliated Distribution

1295 State Street

Springfield, MA 01111

Tokunbo Akinbajo, Corporate Secretary

1295 State Street

Springfield, MA 01111

Gregory Giardiello, Corporate Controller

10 Fan Pier Boulevard

Boston, MA 02210

Item 32.       Persons Controlled by or Under Common Control with the Depositor or the Registrant

- Incorporated by reference to Post-Effective Amendment No. 9 to Registration Statement File No. 333-255824 filed September 4, 2025

Item 33.       Indemnification

MassMutual directors and officers are indemnified under Article V. of the by-laws of Massachusetts Mutual Life Insurance Company, as set forth below.

ARTICLE V. of the By-laws of MassMutual provides for indemnification of directors and officers as follows:

"ARTICLE V.

INDEMNIFICATION

Subject to limitations of law, the Company shall indemnify:

(a) each director, officer or employee;
(b) any individual who serves at the request of the Company as a director, board member, committee member, partner, trustee, officer or employee of any foreign or domestic organization or any separate investment account; or
(c) any individual who serves in any capacity with respect to any employee benefit plan,

from and against all loss, liability and expense imposed upon or incurred by such person in connection with any threatened, pending or completed action, claim, suit, investigation or proceeding of any nature whatsoever, in which such person may be involved or with which he or she may be threatened to be involved, by reason of any alleged act, omission or otherwise while serving in any such capacity, whether such action, claim, suit, investigation or proceeding is civil, criminal, administrative, arbitrative, or investigative and/or formal or informal in nature. Indemnification shall be provided although the person no longer serves in such capacity and shall include protection for the person's heirs and legal representatives.

Indemnities hereunder shall include, but not be limited to, all costs and reasonable counsel fees, fines, penalties, judgments or awards of any kind, and the amount of reasonable settlements, whether or not payable to the Company or to any of the other entities described in the preceding paragraph, or to the policyholders or security holders thereof.

Notwithstanding the foregoing, no indemnification shall be provided with respect to:

(1) any matter as to which the person shall have been adjudicated in any proceeding not to have acted in good faith in the reasonable belief that his or her action was in the best interests of the Company or, to the extent that such matter relates to service with respect to any employee benefit plan, in the best interests of the participants or beneficiaries of such employee benefit plan;
(2) any liability to any entity which is registered as an investment company under the Federal Investment Company Act of 1940 or to the security holders thereof, where the basis for such liability is willful misfeasance, bad faith, gross negligence or reckless disregard of the duties involved in the conduct of office; and
(3) any action, claim or proceeding voluntarily initiated by any person seeking indemnification, unless such action, claim or proceeding had been authorized by the Board of Directors or unless such person's indemnification is awarded by vote of the Board of Directors.

In any matter disposed of by settlement or in the event of an adjudication which in the opinion of the General Counsel or his or her delegate does not make a sufficient determination of conduct which could preclude or permit indemnification in accordance with the preceding paragraphs (1), (2) and (3), the person shall be entitled to indemnification unless, as determined by the majority of the disinterested directors or in the opinion of counsel (who may be an officer of the Company or outside counsel employed by the Company), such person's conduct was such as precludes indemnification under any such paragraph. The termination of any action, claim, suit, investigation or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent shall not, of itself, create a presumption that the person did not act in good faith and in a manner which he or she reasonably believed to be in the best interests of the Company.

The Company may at its option indemnify for expenses incurred in connection with any action or proceeding in advance of its final disposition, upon receipt of a satisfactory undertaking for repayment if it be subsequently determined that the person thus indemnified is not entitled to indemnification under this Article V."

To provide certainty and more clarification regarding the indemnification provisions of the Bylaws set forth above, MassMutual has entered into indemnification agreements with each of its directors, and with each of its officers who serve as a director of a subsidiary of MassMutual, (a "Director"). Pursuant to the Agreements, MassMutual agrees to indemnify a Director, to the extent legally permissible, against (a) all expenses, judgments, fines and settlements ("Costs"), liabilities, and penalties paid in connection with a proceeding involving the Director because he or she is a director if the Director (i) acted in good faith, (ii) reasonably believed the conduct was in the Company's best interests; (iii) had no reasonable cause to believe the conduct was unlawful (in a criminal proceeding); and, (iv) engaged in conduct for which the Director shall not be liable under MassMutual's Charter or By-Laws. MassMutual further agrees to indemnify a Director, to the extent permitted by law, against all Costs paid in connection with any proceeding (i) unless the Director breached a duty of loyalty, (ii) except for liability for acts or omissions not in good faith, involving intentional misconduct or a knowing violation of law, (iii) except for liability under Section 6.40 of Chapter 156D of Massachusetts Business Corporation Act ("MBCA"), or (iv) except for liability related to any transaction from which the Director derived an improper benefit. MassMutual will also indemnify a Director, to the fullest extent authorized by the MBCA, against all expenses to the extent the Director has been successful on the merits or in defense of any proceeding. If any court determines that despite an adjudication of liability to MassMutual or its subsidiary that the Director is entitled to indemnification, MassMutual will indemnify the Director to the extent permitted by law. Subject to the Director's obligation to pay MassMutual in the event that the Director is not entitled to indemnification, MassMutual will pay the expenses of the Director prior to a final determination as to whether the Director is entitled to indemnification.

Item 34.         Principal Underwriters

(a)

MML Investors Services, LLC ("MMLIS") serves as principal underwriter of the contracts/policies/certificates sold by its registered  representatives, and MML Distributors, LLC ("MML Distributors") serves as principal underwriter of the certificates sold  by registered representatives of other broker-dealers who have entered into distribution agreements with MML Distributors.
MMLIS and MML Distributors, either jointly or individually, act as principal underwriters for:  

Massachusetts Mutual Variable Life Separate Account I, Massachusetts Mutual Variable Annuity Separate Account 1, Massachusetts Mutual Variable Annuity Separate Account 2, Massachusetts Mutual Variable Annuity Separate Account 3, Massachusetts Mutual Variable Annuity Separate Account 4, Panorama Separate Account, Connecticut Mutual Variable Life Separate Account I, MML Bay State Variable Life Separate Account I, MML Bay State Variable Annuity Separate Account 1, Panorama Plus Separate Account, C.M. Multi-Account A, C.M. Life Variable Life Separate Account I, Massachusetts Mutual Variable Life Separate Account II, MassMutual Premier Funds, MassMutual Select Funds, and certain series of the MML Series Investment Fund and MML Series Investment Fund II.

MML Distributors also acts as principal underwriter for certain contracts that utilize the following registered separate accounts of Talcott Resolution Life Insurance Company:  

Talcott Resolution Life Insurance Company - DC Variable Account I
Talcott Resolution Life Insurance Company - Separate Account Two
Talcott Resolution Life Insurance Company - Separate Account Two (DC Variable Account II)
Talcott Resolution Life Insurance Company - Separate Account Two (QP Variable Account)
Talcott Resolution Life Insurance Company - Separate Account Two (NQ Variable Account)
Talcott Resolution Life Insurance Company - Separate Account Eleven
Talcott Resolution Life Insurance Company - Separate Account Twelve

(b)

MMLIS and MML Distributors are the principal underwriters for this Certificate. The following people are officers and directors of MMLIS and member representative and officers of MML Distributors:

DIRECTORS AND OFFICERS OF MML INVESTORS SERVICES, LLC

Name Positions and Offices Principal Business Address
Vaughn Bowman Director, Chairman of the Board, Chief Executive Officer, and President (*)
John Vaccaro Director and Chairman Emeritus (*)
Geoffrey Craddock Director 10 Fan Pier Boulevard
Boston, MA 02210
Paul LaPiana Director (*)
Jennifer Reilly Director 10 Fan Pier Boulevard
Boston, MA 02210
Joseph Mallee Director, Agency Field Force Supervisor and Vice President (*)
David Mink Vice President and Chief Operations Officer (*)
Frank Rispoli Chief Financial Officer and Treasurer 10 Fan Pier Boulevard
Boston, MA 02210
Edward K. Duch, III Chief Legal Officer, Vice President, and Secretary (*)
Courtney Reid Chief Compliance Officer (*)
James P. Puhala Deputy Chief Compliance Officer (*)
Michael Gilliland Deputy Chief Compliance Officer (*)
Thomas Bauer Chief Technology Officer (*)
Anthony Frogameni Chief Privacy Officer (*)
Linda Bestepe Vice President (*)
Brian Foley Vice President 10 Fan Pier Boulevard
Boston, MA 02210
James Langham Vice President (*)
Michael Thomas Vice President 2 Park Ave.
New York, NY 10016
Daken Vanderburg Vice President (*)
Mary B. Wilkinson Vice President 10 Fan Pier Boulevard
Boston, MA 02210
David Holtzer Field Risk Officer (*)
Amy Francella Assistant Secretary (*)
Alyssa O'Connor Assistant Secretary (*)
Pablo Cabrera Assistant Treasurer 10 Fan Pier Boulevard
Boston, MA 02210
Jeffrey Sajdak Assistant Treasurer (*)
Elizabeth Marin Assistant Treasurer (*)
Kevin Lacomb Assistant Treasurer 10 Fan Pier Boulevard
Boston, MA 02210
Tricia Cohen Continuing Education Officer (*)
Mario Morton Registration Manager (*)
Kelly Pirrotta AML Compliance Officer (*)
John Rogan Regional Vice President (*)
Tanya Wilber Regional Vice President (*)
(*) 1295 State Street, Springfield, MA 01111-0001

MEMBER REPRESENTATIVE AND OFFICERS OF MML DISTRIBUTORS, LLC

Name Positions and Offices Principal Business Address
Gregory Giardiello Member Representative (*)
Douglas Steele Chief Executive Officer and President (*)
Frank Rispoli Chief Financial Officer and Treasurer 10 Fan Pier Boulevard
Boston, MA 02210
Edward K. Duch, III Chief Legal Officer, Vice President, and Secretary (*)
James P. Puhala Chief Compliance Officer (*)
Vincent Baggetta Chief Risk Officer (*)
Alyssa O'Connor Assistant Secretary (*)
Pablo Cabrera Assistant Treasurer 10 Fan Pier Boulevard
Boston, MA 02210
Kevin Lacomb Assistant Treasurer 10 Fan Pier Boulevard
Boston, MA 02210
Jeffrey Sajdak Assistant Treasurer (*)
Elizabeth Marin Assistant Treasurer (*)
Stephen Alibozek Entity Contracting Officer (*)
Mario Morton Registration Manager and Continuing Education Officer (*)
Kelly Pirrotta AML Compliance Officer (*)
(*) 1295 State Street, Springfield, MA 01111-0001

(c)

Compensation From the Registrant
For information about all commissions and other compensation received by each principal underwriter, directly or indirectly, from the Registrant during the Registrant's last fiscal year, refer to the "Underwriters" section of the Statement of Additional Information.

Item 35.        Location of Accounts and Records

All accounts, books, or other documents required to be maintained by Section 31(a) of the Investment Company Act of 1940 and the rules promulgated thereunder are maintained by the Registrant through Massachusetts Mutual Life Insurance Company, 1295 State Street, Springfield, Massachusetts 01111-0001.

Item  36.        Management Services

Not Applicable

Item 37.

Fee Representation

REPRESENTATION UNDER SECTION 26(f)(2)(A) OF
THE INVESTMENT COMPANY ACT OF 1940

Massachusetts Mutual Life Insurance Company hereby represents that the fees and charges deducted under the Strategic Group Variable Universal Life® II ("GVUL II") policy described in this Registration Statement, in the aggregate, are reasonable in relation to the services rendered, the expenses expected to be incurred, and the risks assumed by Massachusetts Mutual Life Insurance Company.

SIGNATURES

Pursuant to the requirements of Securities Act of 1933 and the Investment Company Act of 1940, the Registrant certifies that it meets all of the requirements for effectiveness of this registration statement under Rule 485(b) under the Securities Act and has duly caused this registration statement to be signed on its behalf by the undersigned, duly authorized, in the City of Wilmington, and the State of North Carolina on this 14th day of November, 2025.

MASSACHUSETTS MUTUAL VARIABLE LIFE SEPARATE ACCOUNT I
(Registrant)

MASSACHUSETTS MUTUAL LIFE INSURANCE COMPANY
(Depositor)

By

ROGER W. CRANDALL *
Roger W. Crandall
President and Chief Executive Officer
(principal executive officer)
Massachusetts Mutual Life Insurance Company

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

Signature **

Title

Date

ROGER W. CRANDALL *
Roger W. Crandall

Director and Chief Executive Officer
(principal executive officer)

November 14, 2025

MARY JANE FORTIN *
Mary Jane Fortin

Chief Financial Officer
(principal financial officer)

November 14, 2025

GREGORY GIARDIELLO *
Gregory Giardiello

Corporate Controller
(principal accounting officer)

November 14, 2025

KATHLEEN A. CORBET *
Kathleen A. Corbet

Director

November 14, 2025

JAMES H. DEGRAFFENREIDT, JR. *
James H. DeGraffenreidt, Jr.

Director

November 14, 2025

ISABELLA D. GOREN *
Isabella D. Goren

Director

November 14, 2025

BERNARD A. HARRIS, JR. *
Bernard A. Harris, Jr.

Director

November 14, 2025

MICHELLE K. LEE *
Michelle K. Lee

Director

November 14, 2025

JEFFREY M. LEIDEN *
Jeffrey M. Leiden

Director

November 14, 2025

DAVID H. LONG *
David H. Long

Director

November 14, 2025

Michael Thomas Rollings

Director

                       , 2025

LAURA J. SEN *
Laura J. Sen

Director

November 14, 2025

WILLIAM T. SPITZ *
William T. Spitz

Director

November 14, 2025

AMY M. STEPNOWSKI *
Amy M. Stepnowski

Director

November 14, 2025

H. TODD STITZER *
H. Todd Stitzer

Director

November 14, 2025

** MAJORITY OF DIRECTORS
/s/ GARY F. MURTAGH
* Gary F. Murtagh
Attorney-in-Fact pursuant to Powers of Attorney
Massachusetts Mutual Variable Life Separate Account I published this content on November 17, 2025, and is solely responsible for the information contained herein. Distributed via Edgar on November 17, 2025 at 22:18 UTC. If you believe the information included in the content is inaccurate or outdated and requires editing or removal, please contact us at [email protected]