Entity Name: | RURAL COMMUNITY INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Dec 1993 (31 years ago) |
Branch of: | RURAL COMMUNITY INSURANCE AGENCY, INC., MINNESOTA (Company Number 4b451f6c-9ad4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 24 Jan 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Jan 2018 (7 years ago) |
Document Number: | F93000005765 |
FEI/EIN Number | 41-1708414 |
Address: | 3501 THURSTON AVENUE, ANOKA, MN 55303 |
Mail Address: | 3501 THURSTON AVE, ANOKA, MN 55303 |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
DAY, MICHAEL P | Sr. Vice President | 3501 THURSTON AVENUE, ANOKA, MN 55303 |
BERG, KEVIN P | Sr. Vice President | 3501 THURSTON AVENUE, ANOKA, MN 55303 |
Name | Role | Address |
---|---|---|
LARSON, DEBORAH M | Asst. Secretary | 3501 THURSTON AVENUE, ANOKA, MN 55303 |
Cummings-Fritz, Dawn | Asst. Secretary | 1400 American Lane, Schaumburg, IL 60196 |
Darbro, Laura | Asst. Secretary | 1400 American Lane, Schaumburg, IL 60196 |
Gibbons, Ryan | Asst. Secretary | 1400 American Lane, Schaumburg, IL 60196 |
hauser, richard | Asst. Secretary | 1400 American Lane, Schaumburg, IL 60196 |
Name | Role | Address |
---|---|---|
LARSON, DEBORAH M | Vice President | 3501 THURSTON AVENUE, ANOKA, MN 55303 |
Banks, David | Vice President | 13810 FNB Parkway, Omaha, NE 61854-2505 |
Clouser, E | Vice President | 1400 American Lane, Schaumburg, IL 60196 |
Effinger, Bob, Jr. | Vice President | 1400 American Lane, Schaumburg, IL 60196 |
Fundum, Craig | Vice President | 1400 American Lane, Schaumburg, IL 60196 |
Hatch, steven | Vice President | 1400 American Lane, Schaumburg, IL 60196 |
hoch, dalynn | Vice President | 1400 American Lane, Schaumburg, IL 60196 |
noffke, paul | Vice President | 1400 American Lane, Schaumburg, IL 60196 |
veno, steve | Vice President | 3501 Thurston Ave, Anoka, MN 55303 |
Fernandez, Eugenio | Vice President | 1299 Zurich Way, Schaumburg, IL 60196 |
Name | Role | Address |
---|---|---|
Burne, Robert | Treasurer | 1400 American Lane, Schaumburg, IL 60196 |
Name | Role | Address |
---|---|---|
Clouser, E | Director | 1400 American Lane, Schaumburg, IL 60196 |
Foley, Michael | Director | 1400 American Lane, Schaumburg, IL 60196 |
Fundum, Craig | Director | 1400 American Lane, Schaumburg, IL 60196 |
Hatch, steven | Director | 1400 American Lane, Schaumburg, IL 60196 |
hoch, dalynn | Director | 1400 American Lane, Schaumburg, IL 60196 |
kearns, richard | Director | 1400 American Lane, schaumburg, IL 60196 |
kerrigan, dennis, Jr. | Director | 1400 American Lane, Schaumburg, IL 60196 |
mueller, nancy | Director | 1400 American Lane, Schaumburg, IL 60196 |
salvatore, bryan | Director | One Liberty Plaza, 165 Broadway New York, NY 10006 |
savio, kathleen | Director | 1400 American Lane, Schaumburg, IL 60196 |
Name | Role | Address |
---|---|---|
Effinger, Bob, Jr. | Other | 1400 American Lane, Schaumburg, IL 60196 |
zitt, colleen | Other | 1400 American Lane, Schaumburg, IL 60196 |
Name | Role | Address |
---|---|---|
Foley, Michael | Chief Executive Officer | 1400 American Lane, Schaumburg, IL 60196 |
Name | Role | Address |
---|---|---|
hoch, dalynn | Chief Financial Officer | 1400 American Lane, Schaumburg, IL 60196 |
Name | Role | Address |
---|---|---|
kerrigan, dennis, Jr. | Exec. VP | 1400 American Lane, Schaumburg, IL 60196 |
salvatore, bryan | Exec. VP | One Liberty Plaza, 165 Broadway New York, NY 10006 |
savio, kathleen | Exec. VP | 1400 American Lane, Schaumburg, IL 60196 |
Name | Role | Address |
---|---|---|
kerrigan, dennis, Jr. | Corporate Secretary | 1400 American Lane, Schaumburg, IL 60196 |
Name | Role | Address |
---|---|---|
mueller, nancy | President | 1400 American Lane, Schaumburg, IL 60196 |
Name | Role | Address |
---|---|---|
scafidi, siri | Asst. Treasurer | 1400 American Lane, Schaumburg, IL 60196 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000020305 | RURAL COMMUNITY INSURANCE SERVICES | EXPIRED | 2017-02-24 | 2022-12-31 | No data | 3501 THURSTON AVE., ANOKA, MN, 55303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-01-24 | No data | No data |
REGISTERED AGENT CHANGED | 2018-01-24 | REGISTERED AGENT REVOKED | No data |
CHANGE OF MAILING ADDRESS | 1997-09-23 | 3501 THURSTON AVENUE, ANOKA, MN 55303 | No data |
REINSTATEMENT | 1995-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-09-25 | 3501 THURSTON AVENUE, ANOKA, MN 55303 | No data |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
NAME CHANGE AMENDMENT | 1994-08-22 | RURAL COMMUNITY INSURANCE AGENCY, INC. | No data |
Name | Date |
---|---|
Withdrawal | 2018-01-24 |
AMENDED ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2017-04-03 |
AMENDED ANNUAL REPORT | 2016-05-11 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State