Search icon

RURAL COMMUNITY INSURANCE AGENCY, INC.

Branch

Company Details

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

Sr. Vice President

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

Asst. Secretary

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

Vice President

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

Treasurer

Name Role Address
Burne, Robert Treasurer 1400 American Lane, Schaumburg, IL 60196

Director

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

Other

Name Role Address
Effinger, Bob, Jr. Other 1400 American Lane, Schaumburg, IL 60196
zitt, colleen Other 1400 American Lane, Schaumburg, IL 60196

Chief Executive Officer

Name Role Address
Foley, Michael Chief Executive Officer 1400 American Lane, Schaumburg, IL 60196

Chief Financial Officer

Name Role Address
hoch, dalynn Chief Financial Officer 1400 American Lane, Schaumburg, IL 60196

Exec. VP

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

Corporate Secretary

Name Role Address
kerrigan, dennis, Jr. Corporate Secretary 1400 American Lane, Schaumburg, IL 60196

President

Name Role Address
mueller, nancy President 1400 American Lane, Schaumburg, IL 60196

Asst. Treasurer

Name Role Address
scafidi, siri Asst. Treasurer 1400 American Lane, Schaumburg, IL 60196

Fictitious Names

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

Events

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

Documents

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