Search icon

DIRECT RESPONSE INSURANCE ADMINISTRATIVE SERVICES, INC.

Branch

Company Details

Entity Name: DIRECT RESPONSE INSURANCE ADMINISTRATIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Apr 2004 (21 years ago)
Branch of: DIRECT RESPONSE INSURANCE ADMINISTRATIVE SERVICES, INC., MINNESOTA (Company Number 4081203d-a8d4-e011-a886-001ec94ffe7f)
Document Number: F04000002233
FEI/EIN Number 411430210
Address: 7930 CENTURY BOULEVARD, CHANHASSEN, MN, 55317
Mail Address: 7930 CENTURY BOULEVARD, CHANHASSEN, MN, 55317
Place of Formation: MINNESOTA

Agent

Name Role
NRAI SERVICES, INC. Agent

Chie

Name Role Address
ALLISON SCOTT Chie 7930 CENTURY BOULEVARD, CHANHASSEN, MN, 55317

Secretary

Name Role Address
LAPADULA CYNTHIA E Secretary 7930 CENTURY BOULEVARD, CHANHASSEN, MN, 55317

Vice President

Name Role Address
LAPADULA CYNTHIA E Vice President 7930 CENTURY BOULEVARD, CHANHASSEN, MN, 55317

Director

Name Role Address
Forsland Robert B Director 7 Rancheria Road, Kentfield, CA, 94904
Burns Kathy Director 9208 Yukon Ave S, Bloomington, MN, 55438

Chief Executive Officer

Name Role Address
Toal Jennifer J Chief Executive Officer 7930 CENTURY BOULEVARD, CHANHASSEN, MN, 55317

Chief Financial Officer

Name Role Address
Lunde Keith Chief Financial Officer 7930 Century Blvd, Chanhassen, MN, 55317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013346 DRIASI ACTIVE 2021-01-27 2026-12-31 No data 7930 CENTURY BLVD, CHANHASSEN, MN, 55317
G21000013343 IAS ACTIVE 2021-01-27 2026-12-31 No data 7930 CENTURY BLVD, CHANHASSEN, MN, 55317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2006-05-31 NRAI SERVICES, INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State