Search icon

RESPONSIVE INSURANCE, INC.

Headquarter

Company Details

Entity Name: RESPONSIVE INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2015 (9 years ago)
Document Number: P12000100217
FEI/EIN Number 46-1526572
Address: 2950 IMMOKALEE RD,, STE 4, NAPLES, FL, 34110, US
Mail Address: 2950 IMMOKALEE RD,, STE 4, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RESPONSIVE INSURANCE, INC., ALABAMA 000-387-870 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESPONSIVE INSURANCE 401(K) PLAN 2023 461526572 2024-03-13 RESPONSIVE INSURANCE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 524210
Sponsor’s telephone number 2395963177
Plan sponsor’s address 2950 IMMOKALEE ROAD, SUITE 4, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2024-03-13
Name of individual signing MATTHEW NANCE
Valid signature Filed with authorized/valid electronic signature
RESPONSIVE INSURANCE 401(K) PLAN 2022 461526572 2023-04-17 RESPONSIVE INSURANCE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 524210
Sponsor’s telephone number 2395963177
Plan sponsor’s address 2950 IMMOKALEE ROAD, SUITE 4, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2023-04-17
Name of individual signing MATTHEW NANCE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ADAMCZYK STEVE Agent 999 Vanderbilt Beach Rd, NAPLES, FL, 34108

Director

Name Role Address
NANCE MATTHEW Director 2950 IMMOKALEE RD,, NAPLES, FL, 34110

President

Name Role Address
NANCE MATTHEW President 2950 IMMOKALEE RD,, NAPLES, FL, 34110

Secretary

Name Role Address
NANCE MATTHEW Secretary 2950 IMMOKALEE RD,, NAPLES, FL, 34110

Treasurer

Name Role Address
NANCE MATTHEW Treasurer 2950 IMMOKALEE RD,, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 999 Vanderbilt Beach Rd, Suite 300, NAPLES, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-24 2950 IMMOKALEE RD,, STE 4, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2018-07-24 2950 IMMOKALEE RD,, STE 4, NAPLES, FL 34110 No data
AMENDMENT 2015-08-31 No data No data
REGISTERED AGENT NAME CHANGED 2015-08-31 ADAMCZYK, STEVE No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-21
Amendment 2015-08-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State