Entity Name: | VISTA REINSURANCE INTERMEDIARIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Sep 2009 (15 years ago) |
Date of dissolution: | 04 Jan 2021 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 04 Jan 2021 (4 years ago) |
Document Number: | P09000074630 |
FEI/EIN Number | 270876847 |
Address: | 701 MARKET ST, STE 107B, ST. AUGUSTINE, FL, 32095, US |
Mail Address: | 701 MARKET ST, STE 107B, ST. AUGUSTINE, FL, 32095, US |
ZIP code: | 32095 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VISTA REINSURANCE INTERMEDIARIES, INC., NEW YORK | 3929552 | NEW YORK |
Headquarter of | VISTA REINSURANCE INTERMEDIARIES, INC., CONNECTICUT | 1295551 | CONNECTICUT |
Name | Role | Address |
---|---|---|
VOLPE TIMOTHY W | Agent | 501 RIVERSIDE AVE., JACKSONVILLE, FL, 32202 |
Name | Role | Address |
---|---|---|
CAWLEY PHILIP C | President | 117 CALLE NORTE, ST. AUGUSTINE, FL, 32095 |
Name | Role | Address |
---|---|---|
CAWLEY SHARI H | Treasurer | 117 CALLE NORTE, ST. AUGUSTINE, FL, 32095 |
Name | Role | Address |
---|---|---|
Mims W. A | Secretary | 3119 Denton place, Roswell, GA, 30075 |
McGuire Brian | Secretary | 29 South Bay Avenue, Brightwaters, NY, 11718 |
Name | Role | Address |
---|---|---|
Mims W. A | Vice President | 3119 Denton place, Roswell, GA, 30075 |
McGuire Brian | Vice President | 29 South Bay Avenue, Brightwaters, NY, 11718 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-01-04 | No data | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS VISTA REINSURANCE INTERMEDIARIES, L. CONVERSION NUMBER 100000210611 |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 501 RIVERSIDE AVE., SUITE 601, JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-26 | 701 MARKET ST, STE 107B, ST. AUGUSTINE, FL 32095 | No data |
CHANGE OF MAILING ADDRESS | 2009-10-26 | 701 MARKET ST, STE 107B, ST. AUGUSTINE, FL 32095 | No data |
Name | Date |
---|---|
Conversion | 2021-01-04 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-04 |
Reg. Agent Change | 2018-04-24 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State