Search icon

COREBRIDGE REAL ESTATE INVESTORS INC.

Company Details

Entity Name: COREBRIDGE REAL ESTATE INVESTORS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 08 Jun 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: P24649
FEI/EIN Number 13-3454957
Address: 28 Liberty Street, 47th Floor, New York, NY 10005
Mail Address: 28 Liberty Street, 47th Floor, New York, NY 10005
Place of Formation: DELAWARE

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

President

Name Role Address
Tymins, Douglas S. President c/o Corebridge Real Estate Investors Inc., 28 Liberty Street, 47th Floor New York, NY 10005

Director

Name Role Address
Tymins, Douglas S. Director c/o Corebridge Real Estate Investors Inc., 28 Liberty Street, 47th Floor New York, NY 10005
REID, KEVIN L. Director c/o Corebridge Real Estate Investors Inc., 28 Liberty Street, 47th Floor New York, NY 10005

Secretary

Name Role Address
Mallinson, John L. Secretary c/o Corebridge Real Estate Investors Inc., 28 Liberty Street, 47th Floor New York, NY 10005

Treasurer

Name Role Address
Caulfield, Justin Treasurer 28 LIBERTY STREET, 47TH FL, New York, NY 10005

Asst. Secretary

Name Role Address
Golden, Susanne Asst. Secretary c/o Corebridge Real Estate Investors Inc., 28 Liberty Street, 47th Floor New York, NY 10005

DIRECTOR

Name Role Address
LONGINO, LISA DIRECTOR 30 HUDSON STREET, 16TH FL, JERSEY CITY, NJ 07302

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 28 Liberty Street, 47th Floor, New York, NY 10005 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 28 Liberty Street, 47th Floor, New York, NY 10005 No data
NAME CHANGE AMENDMENT 2023-10-02 COREBRIDGE REAL ESTATE INVESTORS INC. No data
REINSTATEMENT 2001-06-07 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
NAME CHANGE AMENDMENT 1998-03-24 AIG GLOBAL REAL ESTATE INVESTMENT CORP. No data
REGISTERED AGENT ADDRESS CHANGED 1994-06-03 1201 HAYS ST., SUITE 105, TALLAHASSEE, FL 32301 No data

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 Feb 2025

Sources: Florida Department of State