Entity Name: | TRANSAMERICA FINANCIAL ADVISORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Feb 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Sep 2009 (16 years ago) |
Document Number: | P04970 |
FEI/EIN Number |
592476008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6400 C Street SW, Cedar Rapids, IA, 52499, US |
Mail Address: | 6400 C Street SW, Cedar Rapids, IA, 52499, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD, PLANTATION, FL, 33324 |
BEITZEL BRIAN | Treasurer | 6400 C St SW, CEDAR RAPIDS, IA, 52499 |
BUCHANAN TODD | Director | 6400 C St SW, Cedar Rapids, IA, 52499 |
Schaad Andrew | Director | 6400 C Street SW, Cedar Rapids, IA, 52499 |
Barry Michelle | Director | 6400 C Street SW, Cedar Rapids, IA, 52499 |
Brodeur Michael | Director | 6400 C Street SW, Cedar Rapids, IA, 52499 |
Goodman Daniel | Secretary | 1201 Wills Street, Baltimore, MD, 21231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 6400 C Street SW, Cedar Rapids, IA 52499 | - |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 6400 C Street SW, Cedar Rapids, IA 52499 | - |
NAME CHANGE AMENDMENT | 2009-09-23 | TRANSAMERICA FINANCIAL ADVISORS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-13 | 1200 S. PINE ISLAND RD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2002-03-13 | CT CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 1991-04-11 | INTERSECURITIES, INC. | - |
NAME CHANGE AMENDMENT | 1990-10-11 | IDEX DISTRIBUTORS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-06-04 |
ANNUAL REPORT | 2018-07-16 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State