Search icon

COREBRIDGE REAL ESTATE INVESTORS INC. - Florida Company Profile

Company Details

Entity Name: COREBRIDGE REAL ESTATE INVESTORS 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: 08 Jun 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: P24649
FEI/EIN Number 133454957

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 28 Liberty Street, 47th Floor, New York, NY, 10005, US
Mail Address: 28 Liberty Street, 47th Floor, New York, NY, 10005, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Tymins Douglas S President c/o Corebridge Real Estate Investors Inc., New York, NY, 10005
Mallinson John L Secretary c/o Corebridge Real Estate Investors Inc., New York, NY, 10005
Caulfield Justin Treasurer 28 LIBERTY STREET, 47TH FL, New York, NY, 10005
REID KEVIN L Director c/o Corebridge Real Estate Investors Inc., New York, NY, 10005
Golden Susanne Asst c/o Corebridge Real Estate Investors Inc., New York, NY, 10005
LONGINO LISA S Director 30 HUDSON STREET, 16TH FL, JERSEY CITY, NJ, 07302
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 28 Liberty Street, 47th Floor, New York, NY 10005 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 28 Liberty Street, 47th Floor, New York, NY 10005 -
NAME CHANGE AMENDMENT 2023-10-02 COREBRIDGE REAL ESTATE INVESTORS INC. -
REINSTATEMENT 2001-06-07 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1998-03-24 AIG GLOBAL REAL ESTATE INVESTMENT CORP. -
REGISTERED AGENT ADDRESS CHANGED 1994-06-03 1201 HAYS ST., SUITE 105, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
Name Change 2023-10-02
AMENDED ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-04-03
AMENDED ANNUAL REPORT 2020-03-27
AMENDED ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2020-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State