Name: | Rhode Island Association of Insurance and Financial Advisors, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 25 Jun 1945 (80 years ago) |
Identification Number: | 000027803 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 2400 POST ROAD, WARWICK, RI, 02886, USA |
Purpose: | NON-PROFIT PROFESSIONAL ASSOCIATION LIFE AND HEALTH INSURANCE EDUCATION AND PUBLIC RELATIONS |
NAICS: | 813920 - Professional Organizations |
Fictitious names: |
National Association of Insurance and Financial Advisors - Rhode Island (trading name, 2014-07-09 - ) |
Historical names: |
THE LIFE UNDERWRITERS ASSOCIATION OF GREATOR PROVIDENCE THE Rhode Island Life Underwriters Association, Inc. |
Name | Role | Address |
---|---|---|
MARK MALE | Agent | 2400 POST ROAD, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
BRYAN BECOTTE | PRESIDENT | 401 WAMPANOAGTRAIL RIVERSIDE, RI 02915 USA |
Name | Role | Address |
---|---|---|
JOHN N PEACOCK | DIRECTOR | 100 MIDWAY ROAD, SUITE 20 CRANSTON, RI 02920 USA |
EUGENE NADEAU | DIRECTOR | 935 JEFFERSON BLVD., SUITE 2000 WARWICK, RI 02886 USA |
JANICE A KAPLAN | DIRECTOR | 401 WAMPANOAG TRAIL EAST PROVIDENCE , RI 02915 USA |
THOMAS CASE | DIRECTOR | 501 WAMPANOAG TRAIL RIVERSIDE , RI 02915 USA |
Name | Role | Address |
---|---|---|
MARK A MALE | EXECUTIVE DIRECTOR | 2400 POST ROAD WARWICK, RI 02886 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2001-05-18 | THE Rhode Island Life Underwriters Association, Inc. | Rhode Island Association of Insurance and Financial Advisors, Inc. |
Name Change | 1989-07-07 | THE LIFE UNDERWRITERS ASSOCIATION OF GREATOR PROVIDENCE | THE Rhode Island Life Underwriters Association, Inc. |
Number | Name | File Date |
---|---|---|
202457072180 | Annual Report | 2024-06-24 |
202455871190 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202332073350 | Annual Report | 2023-03-31 |
202221058280 | Annual Report | 2022-07-11 |
202220518000 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202198546320 | Annual Report | 2021-06-23 |
202198536510 | Statement of Change of Registered/Resident Agent | 2021-06-22 |
202042373360 | Annual Report | 2020-06-17 |
201996675090 | Annual Report | 2019-06-14 |
201870525280 | Annual Report | 2018-06-25 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State