Name: | Terra Administrators, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 09 Feb 2007 (18 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Branch of: | Terra Administrators, Inc., FLORIDA (Company Number P05000139413) |
Identification Number: | 000161599 |
Place of Formation: | FLORIDA |
Purpose: | INSURANCE AGENCY AND THIRD PARTY ADMINISTRATOR |
Principal Address: |
![]() |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
EDUARDO OTERO | SECRETARY | 1111 BRICKELL AVENUE, #2600 MIAMI, FL 33131 USA |
Name | Role | Address |
---|---|---|
RONALD SWARTOUT | VICE PRESIDENT | 1111 BRICKELL AVENUE, #2600 MIAMI, FL 33131 USA |
Name | Role | Address |
---|---|---|
GREGORY SCHWARTZ | PRESIDENT | 3876 SHERIDAN ST HOLLYWOOD, FL 33021 USA |
Name | Role | Address |
---|---|---|
GREGORY SCHWARTZ | DIRECTOR | 3876 SHERIDAN ST HOLLYWOOD, FL 33021 USA |
Number | Name | File Date |
---|---|---|
202082860660 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055053400 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201986226150 | Annual Report | 2019-02-08 |
201856058670 | Annual Report | 2018-01-12 |
201755158840 | Statement of Change of Registered/Resident Agent | 2017-12-18 |
Date of last update: 09 May 2025
Sources: Rhode Island Department of State