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 |
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 |
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 | - | - |
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