Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PHL VARIABLE INSURANCE COMPANY

Filing Information
F94000004980 06-1045829 09/26/1994 CT ACTIVE
Principal Address
One American Row
Hartford, CT 06103

Changed: 04/24/2024
Mailing Address
One American Row
Hartford, CT 06103

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

Name Changed: 04/25/2013

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

Title President

Serio, Gregory
One American Row
Hartford, CT 06103

Title Treasurer

Serio, Gregory
One American Row
Hartford, CT 06103

Title Director

Marhoun, Eric
One American Row
Hartford, CT 06103

Title Chair

Tedone, Joseph
One American Row
Hartford, CT 06103

Title Authorized Signatory

Janofsky, Christine
One American Row
Hartford, CT 06103

Title Director

O'Connell, Gina Collopy
One American Row
Hartford, CT 06103

Title Director

Serio, Gregory
One American Row
Hartford, CT 06103

Title Director

Tedone, Joseph
One American Row
Hartford, CT 06103

Title Anti-Money Laundering Officer

Shao, Ping
One American Row
Hartford, CT 06103

Title Assistant Treasurer

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

Title Authorized Signatory

Czerniecki, David
One American Row
Hartford, CT 06103

Title Authorized Signatory

Donovan, Michael
One American Row
Hartford, CT 06103

Title Authorized Signatory

Battiston, Dana
One American Row
Hartford, CT 06103

Title Secretary

Marhoun, Eric
One American Row
Hartford, CT 06103

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 03/30/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- 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
04/12/2012 -- 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
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- 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
03/04/1999 -- ANNUAL REPORT View image in PDF format
03/23/1998 -- ANNUAL REPORT View image in PDF format
03/12/1997 -- ANNUAL REPORT View image in PDF format
06/21/1996 -- ANNUAL REPORT View image in PDF format
01/24/1995 -- ANNUAL REPORT View image in PDF format