Search icon

Co-ordinated Benefit Plans, Inc.

Branch

Company Details

Name: Co-ordinated Benefit Plans, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 07 Dec 2006 (18 years ago)
Date of Dissolution: 27 Feb 2020 (5 years ago)
Date of Status Change: 27 Feb 2020 (5 years ago)
Branch of: Co-ordinated Benefit Plans, Inc., FLORIDA (Company Number 680155)
Identification Number: 000160233
Place of Formation: FLORIDA
Principal Address: 18167 US 19 N SUITE 180, CLEARWATER, FL, 33763, USA
Purpose: THIRD PARTY ADMINISTRATOR OF INSURANCE PLANS
NAICS: 524292 - Third Party Administration of Insurance and Pension Funds

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
CHRISTOPHER M LYONS PRESIDENT 18167 US 19 N, STE 180 CLEARWATER, FL 33764 USA

SECRETARY

Name Role Address
LISA SHERIDAN SECRETARY 18167 US 19 N., STE 180 CLEARWATER, FL 33764 USA

VICE PRESIDENT

Name Role Address
RICHARD T JONES VICE PRESIDENT 18167 US 19 N, STE 180 CLEARWATER, FL 33764 USA

ASST VP CLIENT SVS

Name Role Address
REBECCA SIVAK ASST VP CLIENT SVS 18167 US 19 N, STE 180 CLEARWATER, FL 33764 USA

DIRECTOR

Name Role Address
SUZANNE WHALEN DIRECTOR 18167 US 19 N, STE 180 CLEARWATER, FL 33764 USA
KEVIN LEYS DIRECTOR 18167 US 19 N., STE180 CLEARWATER, FL 33764 USA
CHRISTOPHER LYONS DIRECTOR 18167 US 19 N., STE 180 CLEARWATER, FL 33764 USA

Events

Type Date Old Value New Value
Conversion 2020-02-27 Co-ordinated Benefit Plans, Inc. Co-Ordinated Benefit Plans, LLC on 02-27-2020

Filings

Number Name File Date
202032803680 Annual Report 2020-01-22
201984359030 Annual Report 2019-01-14
201856196390 Annual Report 2018-01-16
201729379150 Annual Report 2017-01-03
201689964700 Annual Report 2016-01-04
201552806610 Annual Report 2015-01-06
201433043110 Annual Report 2014-01-15
201324952550 Statement of Change of Registered/Resident Agent Office 2013-06-17
201312972580 Statement of Change of Registered/Resident Agent Office 2013-02-12
201306921640 Annual Report 2013-01-04

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State