Detail by Officer/Registered Agent Name

Foreign Profit Corporation

VOYA RETIREMENT INSURANCE AND ANNUITY COMPANY

Filing Information
837255 71-0294708 10/25/1976 CT ACTIVE NAME CHANGE AMENDMENT 09/02/2014 NONE
Principal Address
ONE ORANGE WAY
WINDSOR, CT 06095

Changed: 04/18/2008
Mailing Address
5780 Powers Ferry Road NW
Atlanta, GA 30327

Changed: 04/28/2014
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST.
TALLAHASSEE, FL 32399

Address Changed: 04/26/2013
Officer/Director Detail Name & Address

Title Asst. Secretary

Schultz, TINA
250 Marquette Ave., Suite 900
Minneapolis, MN 55401

Title Senior Vice President, Director, CRO

O'Neill, Francis G.
One Orange Way
Windsor, CT 06095

Title Senior Vice President, Chief Accounting Officer

Oh, Tony
5780 Powers Ferry Road NW
Atlanta, GA 30327

Title Senior Vice President

Toms, Matthew
5780 Powers Ferry Road NW
Atlanta, GA 30327

Title Secretary

O'Donnell, Melissa A.
250 Marquette Ave., Suite 900
Minneapolis, MN 55401

Title SVP, Appointed Actuary

Puffer, Kyle A.
One Orange Way
Windsor, CT 06095

Title CFO, Director, Senior Vice President

Katz, Michael
230 Park Avenue
New York, NY 10169

Title Director, President, Chairman

Grubka, Robert L.
250 Marquette Ave., Suite 900
Minneapolis, MN 55401

Title Director

Zielke, Mona
250 Marquette Ave., Suite 900
Minneapolis, MN 55401

Title Director, SVP

Vaillancourt, Amelia (Amy)
ONE ORANGE WAY
WINDSOR, CT 06095

Title EVP, Chief Legal Officer

To, My Chi
230 Park Avenue
New York, NY 10169

Title SVP, Treasurer

Luk, Michelle
230 Park Avenue
New York, NY 10169

Title Chief Information Security Officer

Monti, Jr., Marino
One Orange Way
Windsor, CT 06095

Title Director

Blal, Youssef
250 Marquette Ave., Suite 900
Minneapolis, MN 55401

Title Director

Jain, Neha
230 Park Avenue
New York, NY 10169

Annual Reports
Report YearFiled Date
2022 02/17/2022
2023 04/04/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
02/17/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
09/02/2014 -- Name Change View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
07/05/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
11/22/2005 -- Merger View image in PDF format
08/30/2005 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
01/17/2002 -- Name Change View image in PDF format
01/20/2001 -- ANNUAL REPORT View image in PDF format
03/24/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
01/16/1998 -- ANNUAL REPORT View image in PDF format
01/29/1997 -- ANNUAL REPORT View image in PDF format
02/13/1996 -- ANNUAL REPORT View image in PDF format
01/25/1995 -- ANNUAL REPORT View image in PDF format