Name: | First American Administrators, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 03 Jul 2000 (25 years ago) |
Identification Number: | 000113400 |
Place of Formation: | ARIZONA |
Principal Address: | 4000 LUXOTTICA PLACE, MASON, OH, 45040, USA |
Purpose: | THIRD-PARTY ADMINISTRATOR (CLAIMS PROCESSING |
NAICS
524292 Third Party Administration of Insurance and Pension FundsThis U.S. industry comprises establishments primarily engaged in providing third party administration services of insurance and pension funds, such as claims processing and other administrative services to insurance carriers, employee benefit plans, and self-insurance funds. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
CATHY HOLLEY | SECRETARY | 4000 LUXOTTICA PLACE MASON, OH 45040 USA |
Name | Role | Address |
---|---|---|
SARA FRANCESCUTTO | CFO | 1 WEST 37TH STREET NEW YORK, NY 10018 USA |
Name | Role | Address |
---|---|---|
JASON ROME | SENIO VP | 4000 LUXOTTICA PLACE MASON, OH 45040 USA |
Name | Role | Address |
---|---|---|
MATT MACDONALD | PRESIDENT/DIRECTOR | 4000 LUXOTTICA PLACE MASON, OH 45040 USA |
Number | Name | File Date |
---|---|---|
202443921340 | Annual Report | 2024-01-11 |
202326188800 | Annual Report | 2023-01-19 |
202221731110 | Annual Report | 2022-07-27 |
202220056520 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202185856380 | Annual Report | 2021-01-11 |
202031015480 | Annual Report | 2020-01-03 |
201986131580 | Annual Report | 2019-02-07 |
201858313920 | Annual Report | 2018-02-14 |
201733601920 | Annual Report | 2017-02-06 |
201693299210 | Annual Report | 2016-02-29 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State