Entity Name: | NCMIC RISK RETENTION GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 20 Dec 2011 (13 years ago) |
Document Number: | F11000005111 |
FEI/EIN Number | 452990036 |
Address: | 463 Mountain View Drive, Colchester, VT, 05446, US |
Mail Address: | 14001 UNIVERSITY AVE, CLIVE, IA, 50325 |
Place of Formation: | VERMONT |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Gustafson Matt | Chief Financial Officer | 14001 UNIVERSITY AVE, CLIVE, IA, 50325 |
Name | Role | Address |
---|---|---|
McCoy Mike | President | 14001 UNIVERSITY AVE, CLIVE, IA, 50325 |
Name | Role | Address |
---|---|---|
Smith Oliver | Director | 14001 UNIVERSITY AVE, CLIVE, IA, 50325 |
Wolfson Wayne | Director | 14001 UNIVERSITY AVE, CLIVE, IA, 50325 |
Cloyd Mary A | Director | 14001 UNIVERSITY AVE, CLIVE, IA, 50325 |
Young Russell | Director | 14001 UNIVERSITY AVE, CLIVE, IA, 50325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-10 | 463 Mountain View Drive, Suite 301, Colchester, VT 05446 | No data |
REGISTERED AGENT NAME CHANGED | 2019-09-09 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-10 |
Reg. Agent Change | 2019-09-09 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State