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 |
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 | - |
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. | - |
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 |
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