Loading...
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