Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PHOENIX LIFE AND ANNUITY COMPANY

Filing Information
852582 43-1240953 04/15/1982 CT ACTIVE AMENDMENT 02/27/1998 NONE
Principal Address
One American Row
Hartford, CT 06103

Changed: 04/24/2024
Mailing Address
Nassau Financial Group
One American Row
PO Box 5056
Hartford, CT 06102-5056

Changed: 04/24/2024
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
1200 SOUTH PINE ISLAND ROAD
C/O C T CORPORATION SYSTEM
PLANTATION, FL 33324

Name Changed: 03/17/2003

Address Changed: 04/25/2013
Officer/Director Detail Name & Address

Title VP

Buchsbaum, Jan
One American Row
Hartford, CT 06103

Title Chair

Gass, Phillip J.
One American Row
Hartford, CT 06103

Title Deputy Chief Compliance Officer

Shao, Ping
One American Row
Hartford, CT 06103

Title VP

Janofsky, Christine
One American Row
Hartford, CT 06103

Title Chief Product Officer

Buchsbaum, Jan
One American Row
Hartford, CT 06103

Title VP

Young, Vernon
One American Row
Hartford, CT 06103

Title Group Chief Risk Officer

Young, Vernon
One American Row
Hartford, CT 06103

Title VP

Price, Jordan
One American Row
Hartford, CT 06103

Title Chief Corporate Development Officer

Price, Jordan
One American Row
Hartford, CT 06103

Title Corporate Auditor

Murphy, John
One American Row
Hartford, CT 06103

Title VP

Murphy, John
One American Row
Hartford, CT 06103

Title VP

Czerniecki, David
One American Row
Hartford, CT 06103

Title Chief Investment Officer

Czerniecki, David
One American Row
Hartford, CT 06103

Title VP, Investment Accounting

Banulski, Justin
One American Row
Hartford, CT 06103

Title Chief Marketing Officer

Tyler, Paul D.
One American Row
Hartford, CT 06103

Title VP

Donovan, Michael
One American Row
Hartford, CT 06103

Title Chief Actuary

Donovan, Michael
One American Row
Hartford, CT 06103

Title VP

Battiston, Dana
One American Row
Hartford, CT 06103

Title Actuary

Battiston, Dana
One American Row
Hartford, CT 06103

Title VP

Caligiuri, Sam S.F.
One American Row
Hartford, CT 06103

Title President

Gass, Phillip J.
One American Row
Hartford, CT 06103

Title Secretary

Cheliotis, Kostas
One American Row
Hartford, CT 06103

Title Assistant Secretary

Caligiuri, Sam S.F.
One American Row
Hartford, CT 06103

Title Chief Compliance Officer

Caligiuri, Sam S.F.
One American Row
Hartford, CT 06103

Title Director

Cheliotis, Kostas
One American Row
Hartford, CT 06103

Title Director

Gass, Phillip J.
One American Row
Hartford, CT 06103

Title VP

Buland, Olga
One American Row
Hartford, CT 06103

Title VP

Carlton, Steve L.
One American Row
Hartford, CT 06103

Title Anti-Money Laundering Officer

Shao, Ping
One American Row
Hartford, CT 06103

Title Director

Buckingham, Thomas M.
One American Row
Hartford, CT 06103

Title CEO

Gass, Phillip J.
One American Row
Hartford, CT 06103

Title General Counsel

Cheliotis, Kostas
One American Row
Hartford, CT 06103

Title Assistant Treasurer

Guazzelli, Susan L.
One American Row
Hartford, CT 06103

Title Assistant Treasurer

Stopler, Barry
One American Row
Hartford, CT 06103

Title VP

Buckingham, Thomas M.
One American Row
Hartford, CT 06103

Title VP

Cheliotis, Kostas
One American Row
Hartford, CT 06103

Title VP

Bamman, Jacqueline
One American Row
Hartford, CT 06103

Title Chief People Officer

Bamman, Jacqueline
One American Row
Hartford, CT 06103

Title Treasurer

Janofsky, Christine
One American Row
Hartford, CT 06103

Title CFO

Janofsky, Christine
One American Row
Hartford, CT 06103

Title Chief Growth Officer

Buckingham, Thomas M.
One American Row
Hartford, CT 06103

Title VP

Zophy, Susan
One American Row
Hartford, CT 06103

Title Chief Service Officer

Zophy, Susan
One American Row
Hartford, CT 06103

Annual Reports
Report YearFiled Date
2022 07/14/2022
2023 05/01/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
07/14/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
02/19/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
05/05/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
01/14/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
01/25/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/23/1998 -- ANNUAL REPORT View image in PDF format
02/27/1998 -- Amendment View image in PDF format
03/12/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format