Search icon

Foster & Foster Consulting Actuaries, Inc.

Branch

Company Details

Name: Foster & Foster Consulting Actuaries, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 08 Apr 2013 (12 years ago)
Branch of: Foster & Foster Consulting Actuaries, Inc., FLORIDA (Company Number 628080)
Identification Number: 000798068
Place of Formation: FLORIDA
Principal Address: 13420 PARKER COMMONS BOULEVARD SUITE 104, FORT MYERS, FL, 33912, USA
Purpose: ACTUARIAL AND BENEFITS CONSULTING SERVICES

Industry & Business Activity

NAICS

541612 Human Resources Consulting Services

This U.S. industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations in one or more of the following areas: (1) human resource and personnel policies, practices, and procedures; (2) employee benefits planning, communication, and administration; (3) compensation systems planning; and (4) wage and salary administration. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
BRADLEY R HEINRICHS PRESIDENT 13420 PARKER COMMONS BLVE , SUITE 104 FT MYERS, FL 33912 USA

VICE PRESIDENT

Name Role Address
SANDRA R HEINRICHS VICE PRESIDENT 13420 PARKER COMMONS BLVD, STE 104 FORT MYERS, FL 33912 USA

OFFICER

Name Role Address
JASON L. FRANKEN OFFICER ONE OAKBROOK TERRACE, SUITE 720 OAKBROOK TERRACE, IL 60181 USA
TRAVIS R. SMITH OFFICER ONE OAKBROOK TERRACE, SUITE 720 OAKBROOK TERRACE, IL 60181 USA
FERRELL B JENNE OFFICER 17425 BRIDGE HILL COURT, STE 201, BLDG 6 TAMPA, FL 33647 USA

Filings

Number Name File Date
202445370830 Annual Report 2024-02-02
202327435840 Annual Report 2023-02-03
202211071020 Annual Report 2022-02-17
202191490350 Annual Report 2021-02-16
202036654350 Annual Report 2020-03-21
201994159240 Annual Report 2019-05-24
201859409820 Annual Report 2018-02-28
201748947660 Annual Report 2017-08-30
201747876970 Revocation Notice For Failure to File An Annual Report 2017-07-27
201695523070 Annual Report 2016-04-01

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State