Search icon

R.V.I. AMERICA INSURANCE COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: R.V.I. AMERICA INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Mar 1959 (66 years ago)
Branch of: R.V.I. AMERICA INSURANCE COMPANY, CONNECTICUT (Company Number 0864153)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Aug 2013 (12 years ago)
Document Number: 813472
FEI/EIN Number 362490086

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1209 Orange Street, WILMINGTON, DE, 19801, US
Mail Address: 201 BROAD ST, 6TH FLOOR, STAMFORD, CT, 06901, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
Bedard James F Executive Vice President 201 BROAD ST, 6TH FL, STAMFORD, CT, 06901
MCGROARTY MICHAEL P Co 201 BROAD ST, 6TH FL, STAMFORD, CT, 06901
MCGROARTY MICHAEL P Chairman 201 BROAD ST, 6TH FL, STAMFORD, CT, 06901
EGAN DAN Co 201 BROAD ST, 6TH FL, STAMFORD, CT, 06901
EGAN DAN Chairman 201 BROAD ST, 6TH FL, STAMFORD, CT, 06901
SEIFE DARREL M Secretary 201 BROAD ST, 6TH FL, STAMFORD, CT, 06901
SEIFE DARREL M Vice President 201 BROAD ST, 6TH FL, STAMFORD, CT, 06901
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-30 1209 Orange Street, WILMINGTON, DE 19801 -
CHANGE OF MAILING ADDRESS 2017-04-26 1209 Orange Street, WILMINGTON, DE 19801 -
NAME CHANGE AMENDMENT 2013-08-27 R.V.I. AMERICA INSURANCE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2006-08-08 R.V.I. NATIONAL INSURANCE COMPANY -
REGISTERED AGENT NAME CHANGED 2006-05-02 CT CORPORATION SYSTEM -
AMENDMENT 1999-08-30 - -
REINSTATEMENT 1983-11-30 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State