Entity Name: | RELATION INSURANCE SERVICES OF NORTH CAROLINA, INC. |
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: | 19 Jun 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Oct 2017 (8 years ago) |
Document Number: | F14000002650 |
FEI/EIN Number |
263652075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11215 North Community House Road, Suite 10, CHARLOTTE, NC, 28227, US |
Mail Address: | 1277 TREAT BLVD. SUITE 400, WALNUT CREEK, CA, 94597, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
3H AGENT SERVICES, INC. | Agent | - |
Verni Keri A | Vice President | 1277 TREAT BLVD. SUITE 400, WALNUT CREEK, CA, 94597 |
COOPER JONATHAN W | Vice President | 9225 INDIAN CREEK PARKWAY, OVERLAND PARK, KS, 66210 |
HALL TIMOTHY J | Director | 9225 INDIAN CREEK PARKWAY, OVERLAND PARK, KS, 66210 |
MERRILL GREGORY | Vice President | 9225 INDIAN CREEK PARKWAY, OVERLAND PARK, KS, 66210 |
Brown Russell | President | 10425 S 82nd East Ave, Tulsa, OK, 74133 |
Hartmann Charissa A | Chief Financial Officer | 300 Colonial Center Parkway, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 2114 NW 40th Terrace, Suite D2, Gainesville, FL 32605 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | 11215 North Community House Road, Suite 100, CHARLOTTE, NC 28227 | - |
NAME CHANGE AMENDMENT | 2017-10-12 | RELATION INSURANCE SERVICES OF NORTH CAROLINA, INC. | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 11215 North Community House Road, Suite 100, CHARLOTTE, NC 28227 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-11 |
Name Change | 2017-10-12 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State