HomeMy WebLinkAboutCorporate Detail12/17/2018 sunbiz.org - Florida Department of State
Previous on List Next on List Return to List
Filing History
DIVISION OF CORPORATIONS
Fictitious Name Search
............................................
Submit,.
Fictitious Name Detail
Fictitious Name
PUBLIC RISK INSURANCE AGENCY
Filing Information
Registration Number G04103900454
Status ACTIVE
Filed Date 04/12/2004
Expiration Date 12/31/2019
Current Owners 1
County VOLUSIA
Total Pages 4
Events Filed 2
FEI/EIN Number 59-2445801
Mailing Address
P.O. BOX 2416
DAYTONA BEACH, FL 32115
Owner Information
RISK MANAGEMENT ASSOCIATES, INC.
220 S RIDGEWOOD AVE SUITE 210
DAYTONA BEACH, FL 32114
FEI/EIN Number: 59-2445801
Document Number: H16549
Document Images
04/12/2004 -- REGISTRATION
06/10/2014 -- Fictitious Name Renewal Filing
06/29/2009 -- RENEWAL
View image in,PDF,format;
View image in POE format.
View Iraq e In PDF,format
Previous en Li,t Next on List Return to List
Filing History
Florid Department of State, Division or Corporations
Fictitious Name Search
Submit
http://dos.sunbiz.org/scripts/ficidet.exe?action=DETREG&d ocnum=G04103900454&rdocnum=G04082900001 1/1
12/17/2018 Detail by Entity Name
l�f
ut� tt/Jirittl .5(tite of flor;tlrr s eti.,iie
Qepsrtment of State / Division of Corporations / Search Records / Detail By,
ber /
DIVISION OF CORPORATIONS
Detail by Entity Name
Florida Profit Corporation
RISK MANAGEMENT ASSOCIATES, INC.
Filing Information
Document Number H16549
FEI/EIN Number 59-2445801
Date Filed 08/14/1984
State FL
Status ACTIVE
Last Event NAME CHANGE
AMENDMENT
Event Date Filed 04/15/2003
Event Effective Date NONE
Principal Address
220 S. Ridgewood Avenue. Suite 210
Daytona Beach, FL 32114
Changed: 04/06/2018
Mailing Address
220 S. Ridgewood Ave.
Daytona Beach, FL 32114
Changed: 04/06/2018
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Name Changed: 03/20/2012
Address Changed: 03/20/2012
Officer/Director Detail
Name & Address
Title Treasurer
Daly, William R.
220 S. Ridgewood Ave.
http://search.sunbiz.org/Inquiry/Corporation Search/SearchResultDetail?inqu irytype=EntityName&directionType=Initial&searchNameOrder=RISKMAN... 1/3
12/17/2018 Detail by Entity Name
Daytona Beach, FL 32114
Title President
Brown, P. Barrett
Six Concourse Parkway
Suite 2300
Atlanta, GA 30328
Title Director
Brown, P. Barrett
Six Concourse Parkway
Suite 2300
Atlanta, GA 30328
Title Executive Vice President
Montgomery, Matthew
220 S. Ridgewood Avenue. Suite 210
Daytona Beach, FL 32114
Title Vice President & Assistant Secretary
Robinson, Anthony
220 S. Ridgewood Avenue. Suite 210
Daytona Beach, FL 32114
Title Vice President & Secretary
Lloyd, Robert W.
220 S. Ridgewood Avenue. Suite 210
Daytona Beach, FL 32114
Title VP
Lanni, James
220 S. Ridgewood Avenue. Suite 210
Daytona Beach, FL 32114
Title VP
Watts, Andrew
220 S. Ridgewood Avenue. Suite 210
Daytona Beach, FL 32114
Annual Reports
Report Year Filed Date
2016 04/08/2016
2017 04/17/2017
2018 04/06/2018
http://search.sunbiz.org/Inquiry/Corporate onSearch/Sea rchResultbetail?Inquirytype=EntityName&directionType= Initial&searchNameOrder=Rl SKMAN... 2/3