Search icon

VOYA FINANCIAL ADVISORS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: VOYA 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: 09 Apr 1991 (34 years ago)
Branch of: VOYA FINANCIAL ADVISORS, INC., MINNESOTA (Company Number 302efcbc-a4d4-e011-a886-001ec94ffe7f)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Sep 2014 (11 years ago)
Document Number: P33481
FEI/EIN Number 410945505

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

Address: One Orange Way, Windsor, CT, 06095, US
Mail Address: One Orange Way, Windsor, CT, 06095, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
Schultz Tina Asst 250 Marquette Ave., Suite 900, Minneapolis, MN, 55401
O'Donnell Melissa Secretary 250 Marquette Ave., Suite 900, Minneapolis, MN, 55401
Hultgren Kristin Chief Financial Officer One Orange Way, Windsor, CT, 06095
Sides Mark A Vice President One Orange Way, Windsor, CT, 06095
Hogendorn Shannon D Chief Operating Officer One Orange Way, Windsor, CT, 06095
Reilly Jonathan Vice President 7545 Irvine Center Drive, Irvine, CA, 92618
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 One Orange Way, Windsor, CT 06095 -
CHANGE OF MAILING ADDRESS 2023-04-04 One Orange Way, Windsor, CT 06095 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2020-12-21 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2014-09-02 VOYA FINANCIAL ADVISORS, INC. -
NAME CHANGE AMENDMENT 2004-01-15 ING FINANCIAL PARTNERS, INC. -
NAME CHANGE AMENDMENT 1992-11-30 WASHINGTON SQUARE SECURITIES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000266894 TERMINATED 1000000710809 COLUMBIA 2016-04-18 2026-04-20 $ 548.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-26
Reg. Agent Change 2020-12-21
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State