Search icon

TRG II, INC.

Company Details

Entity Name: TRG II, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Jan 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2006 (19 years ago)
Document Number: P98000004691
FEI/EIN Number 65-0849499
Address: 777 WEST PUTNAM AVE, GREENWICH, CT 06830
Mail Address: 777 WEST PUTNAM AVE, GREENWICH, CT 06830
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493002HLK40DZR3C865 P98000004691 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O COGENCY GLOBAL INC., 115 North Calhoun St., Suite 4, Tallahassee, US-FL, US, 32301
Headquarters 777 West Putnam Avenue, Greenwich, US-CT, US, 06830

Registration details

Registration Date 2019-07-30
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-07-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P98000004691

Agent

Name Role
COGENCY GLOBAL INC. Agent

CB

Name Role Address
RICHMAN, RICHARD P CB 777 West Putnam Avenue, GREENWICH, CT 06830

President

Name Role Address
Miller, Kristin M President 777 West Putnam Avenue, Greenwich, CT 06830

Secretary

Name Role Address
Ambrosecchia, Jennifer K. Secretary 777 West Putnam Avenue, Greenwich, CT 06830

Treasurer

Name Role Address
Anderes, Samantha Treasurer 777 West Putnam Avenue, Greenwich, CT 06830

Executive Vice President

Name Role Address
FABBRI, WILLIAM T Executive Vice President 777 WEST PUTNAM AVE, GREENWICH, CT 06830

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 777 WEST PUTNAM AVE, GREENWICH, CT 06830 No data
CHANGE OF MAILING ADDRESS 2024-04-17 777 WEST PUTNAM AVE, GREENWICH, CT 06830 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2014-03-24 COGENCY GLOBAL INC. No data
AMENDMENT 2006-07-11 No data No data
AMENDMENT 1998-07-15 No data No data
AMENDMENT 1998-07-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-08
AMENDED ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2016-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State