Search icon

VISTA REINSURANCE INTERMEDIARIES, INC.

Headquarter

Company Details

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

Links between entities

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

Agent

Name Role Address
VOLPE TIMOTHY W Agent 501 RIVERSIDE AVE., JACKSONVILLE, FL, 32202

President

Name Role Address
CAWLEY PHILIP C President 117 CALLE NORTE, ST. AUGUSTINE, FL, 32095

Treasurer

Name Role Address
CAWLEY SHARI H Treasurer 117 CALLE NORTE, ST. AUGUSTINE, FL, 32095

Secretary

Name Role Address
Mims W. A Secretary 3119 Denton place, Roswell, GA, 30075
McGuire Brian Secretary 29 South Bay Avenue, Brightwaters, NY, 11718

Vice President

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

Events

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

Documents

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