RESORT HOTEL INSURANCE SERVICES, INC.


Address: 2100 East Cary St Ste 3, Richmond, VA 23223

RESORT HOTEL INSURANCE SERVICES, INC. (Business# 279902) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is April 9, 2013.

Business Overview

Business Name RESORT HOTEL INSURANCE SERVICES, INC.
Business ID 279902
File Number F33759
Principal Office Address 2100 East Cary St Ste 3
Richmond
VA 23223
Mailing Address 2100 East Cary St Ste 3
Richmond
VA 23223
Foreign Address 2100 East Cary St Ste 3
Richmond
VA 23223
Formation Place Virginia
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Description INSURANCE AGENCY
Business Status Active
Business Origin Date 2013-04-09
Last Annual Report Date 2015-09-30
Fiscal Year Month 9
Registered Agent CORPORATION SERVICE COMPANY
Registered Agent Address 100 North Main Street
Suite 2
Barre
VT 05641

Business Principals

Title Name Business Address
Director Stephen Tagliatela 2 Bridge Street, Old Saybrook, CT 06475
Vice President Maryann Prestia 2100 East Cary St., Ste 3, Richmond, VA 23223
Secretary Walter Banks 1700 South Ocean Lane, Ft. Lauderdale, FL 33316
Treasurer Jorge Cabrera 1 South County Road, P.o. Box 910, Palm Beach, FL 33480
Vice President Bree E. Brostko 2100 East Cary St., Ste 3, Richmond, VA 23223
Director Dallas C. Gant Jr. 1551 S. Vulture Mine Road, Wickenburg, AZ 85390
Director Gail M. Waddell 134 North Henry Street, Williamsburg, VA 23185
Director Mark Novota Route 28, Pleasant Bay Road, Harwich, MA 02645
Director Pennie Beach 4800 Basin Harbor Road, Vergennes, VT 05491
Director Walter Banks 1700 South Ocean Lane, Ft. Lauderdale, FL 33316
Director Azi Azami 851 Gulf Shore Boulevard North, Naples, FL 34102
Director James W. Barrow 100 Cloister Place, Sea Island, GA 31561
President Gregory R. Riehle 2100 East Cary St., Ste 3, Richmond, VA 23223
Director David L. Cherashore 998 West Mission Bay Drive, San Diego, CA 92109
Director Diane Goldman P.o. Box 567, Pebble Beach, CA 93953
Director Gary Thulander 9 Cross Street, Woodstock, VT 05091
Director Mark R. Grenoble 14635 N. Kierland Blvd., Suite 150, Scottsdale, AZ 85254
Director Paul M. G. Astbury 35 Ocean Reef Drive, Key Largo, FL 33037

Business entities with the same name

Business Name Office Address Registered Agent Registration
Resort Hotel Insurance Services, Inc. 2100 E. Cary Street, Sui, Richmond, VA 23223 Corporation Service Company 2003-03-03

Other Data Sources

Entity Type Entity Name Entity Address
Oregon Corporations, Companies and Business Names RESORT HOTEL INSURANCE SERVICES, INC 2100 East Cary Street, Suite 3, Richmond, VA 23223
Connecticut Business Registrations Resort Hotel Insurance Services, Inc. 2100 East Cary St, Ste 3, Richmond, VA 23223
Oklahoma Business Registrations RESORT HOTEL INSURANCE SERVICES, INC. 2100 East Cary St Ste 3, Richmond, VA 23223
Indiana Business Entities RESORT HOTEL INSURANCE SERVICES, INC. 2100 E Cary St, Ste 3, Richmond, VA 23223
Ohio Business Entities RESORT HOTEL INSURANCE SERVICES, INC. 2100 East Cary Street - #3, Richmond, VA 23223
Massachusetts Corporations RESORT HOTEL INSURANCE SERVICES, INC. 2100 East Cary St., Suite 3, Richmond, VA 23223

Office Location

Street Address 2100 EAST CARY ST STE 3
City RICHMOND
State VA
Zip Code 23223

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Mid Atlantic Insurance Services, Inc. 1912 E Broad St, Richmond, VA 23223 Corporation Service Company 2010-02-08
Resort Hotel Insurance Services, Inc. 2100 E. Cary Street, Sui, Richmond, VA 23223 Corporation Service Company 2003-03-03

Business entities in the same city

Business Name Office Address Registered Agent Registration
Moultroup LLC 3669 Huntington Rd, Richmond, VT 05477 Luke Moultroup 2016-04-04
Affordable Auto Service and Repair LLC 264 River Rd, Richmond, VT 05477 Tim Gardner 2016-04-03
Dab Investments LLC 790 Stonefence Rd, Richmond, VT 05477 Mark Aridgides 2016-04-01
Signature, Inc. 1150 Huntington Road, Richmond, VT 05477 Ct Corporation System 2016-03-29
Trc Certified Welding, LLC 37 Wentworth Rd Building 1 Unit 1h, Richmond, VT 05477 Incorp Services Inc 2016-03-23
Birdseye Sitework 3104 Huntington Rd, Richmond, VT 05477 Birdseye Building Company 2016-03-23
Birdseye 3104 Huntington Rd, Richmond, VT 05477 Birdseye Building Company 2016-03-23
Sea Bird Strategies 1740 Hinesburg Road, Richmond, VT 05477 Matthew Holland 2016-03-08
Richmond Animal Hospital 233 East Main Street, Richmond, VT 05477 Daniel Hament 2016-03-03
Little Tots Academy On The Commons 21 Farr Road, Richmond, VT 05477 Susan Lapointe 2016-03-03
Find all businesses in RICHMOND

Business Officer

Title Name Business Address Residence Address
Director Stephen Tagliatela 2 Bridge Street, Old Saybrook, CT 06475
Vice President Maryann Prestia 2100 East Cary St., Ste 3, Richmond, VA 23223
Secretary Walter Banks 1700 South Ocean Lane, Ft. Lauderdale, FL 33316
Treasurer Jorge Cabrera 1 South County Road, P.o. Box 910, Palm Beach, FL 33480
Vice President Bree E. Brostko 2100 East Cary St., Ste 3, Richmond, VA 23223
Director Dallas C. Gant Jr. 1551 S. Vulture Mine Road, Wickenburg, AZ 85390
Director Gail M. Waddell 134 North Henry Street, Williamsburg, VA 23185
Director Mark Novota Route 28, Pleasant Bay Road, Harwich, MA 02645
Director Pennie Beach 4800 Basin Harbor Road, Vergennes, VT 05491
Director Walter Banks 1700 South Ocean Lane, Ft. Lauderdale, FL 33316
Director Azi Azami 851 Gulf Shore Boulevard North, Naples, FL 34102
Director James W. Barrow 100 Cloister Place, Sea Island, GA 31561
President Gregory R. Riehle 2100 East Cary St., Ste 3, Richmond, VA 23223
Director David L. Cherashore 998 West Mission Bay Drive, San Diego, CA 92109
Director Diane Goldman P.o. Box 567, Pebble Beach, CA 93953
Director Gary Thulander 9 Cross Street, Woodstock, VT 05091
Director Mark R. Grenoble 14635 N. Kierland Blvd., Suite 150, Scottsdale, AZ 85254
Director Paul M. G. Astbury 35 Ocean Reef Drive, Key Largo, FL 33037

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Wex Health 11808 Grand St., Suite 200, Omaha, NE 68164 Corporation Service Company 2016-04-01
Jones Lang Lasalle Construction Company, Inc. One Post Office Square, Boston, MA 02109 Corporation Service Company 2016-04-01
Family Mountain House, LLC One Liberty Plaza, New York, NY 10006 Corporation Service Company 2016-03-31
Mba General Contracting, LLC 33126 Magnolia Circle, Magnolia, TX 77354 Corporation Service Company 2016-03-31
Waypoint Resource Group, LLC 301 Sundance Parkway, Round Rock, TX 78681 Corporation Service Company 2016-03-30
Molina Medicaid Solutions 200 Oceangate, Suite 100, Long Beach, CA 90802 Corporation Service Company 2016-03-30
Truerisk Advisors, LLC 10440 N Central Expressway, Suite 800, Dallas, TX 75231 Corporation Service Company 2016-03-29
Dye Management Group, Inc. 135 Lake Street South, Suite 230, Kirkland, WA 98033 Corporation Service Company 2016-03-29
Selectsolutions Insurance Services, Inc. 1350 Carlback Ave., Walnut Creek, CA 94596 Corporation Service Company 2016-03-28
Mitsubishi Ufj Lease & Finance (u.s.a.) Inc. 7300 Turfway Rd., Ste. 510, Florence, KY 41042 Corporation Service Company 2016-03-25

Competitor

Search similar business entities

Category hotel

Improve Information

Please comment or provide details below to improve the information on RESORT HOTEL INSURANCE SERVICES, INC..

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches