Name: | Brown & Brown Insurance Services of the Bay Area, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 15 Feb 2012 (13 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Identification Number: | 000787972 |
Place of Formation: | CALIFORNIA |
Principal Address: | 3697 MT. DIABLO BOULEVARD SUITE 100, LAFAYETTE, CA, 94549, USA |
Purpose: | TO ENGAGE IN ALL LINES OF INSURANCE-RELATED BUSINESS AS AN INSURANCE AGENT/BROKER. |
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 |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JOHN ESPOSITO | PRESIDENT | 2800 N. CENTRAL AVE. SUITE 1600 PHOENIX, AZ 85004 US |
Name | Role | Address |
---|---|---|
MICHELE SANDERS | TREASURER | 2800 N. CENTRAL AVENUE, SUITE 1600 PHOENIX, AZ 85004 USA |
Name | Role | Address |
---|---|---|
ROBERT W. LLOYD | SECRETARY | 220 S. RIDGEWOOD AVENUE DAYTONA BEACH, FL 32114 USA |
Name | Role | Address |
---|---|---|
ANTHONY ROBINSON | ASSISTANT SECRETARY | 220 S. RIDGEWOOD AVE. DAYTONA BEACH, FL 32114 US |
Name | Role | Address |
---|---|---|
MATTHEW SITZMANN | EXECUTIVE VP | ONE KAISER PLAZA, SUITE 1101 OAKLAND, CA 94612 US |
Name | Role | Address |
---|---|---|
ANTHONY ROBINSON | VICE PRESIDENT | 220 S. RIDGEWOOD AVE. DAYTONA BEACH, FL 32114 US |
JAMES LANNI | VICE PRESIDENT | 220 S. RIDGEWOOD AVE. DAYTONA BEACH, FL 32114 US |
GARY SITZMANN | VICE PRESIDENT | ONE KAISER PLAZA, SUIE 1101 OAKLAND, CA 94612 US |
ROBERT W. LLOYD | VICE PRESIDENT | 220 S. RIDGEWOOD AVENUE DAYTONA BEACH, FL 32114 USA |
ANDREW WATTS | VICE PRESIDENT | 220 S. RIDGEWOOD AVE. DAYTONA BEACH, FL 32114 US |
Name | Role | Address |
---|---|---|
JOHN ESPOSITO | DIRECTOR | 2800 N. CENTRAL AVE. SUITE 1600 PHOENIX, AZ 85004 US |
Number | Name | File Date |
---|---|---|
201881265740 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875577310 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201748593920 | Annual Report | 2017-08-18 |
201747859270 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201603183570 | Annual Report | 2016-08-02 |
201601558910 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201554889440 | Annual Report | 2015-02-11 |
201433912470 | Annual Report | 2014-01-23 |
201324073930 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312908660 | Annual Report | 2013-02-27 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State