Detail by Officer/Registered Agent Name

Foreign Profit Corporation

TRANSAMERICA FINANCIAL LIFE INSURANCE COMPANY

Filing Information
F93000005305 36-6071399 11/22/1993 NY ACTIVE NAME CHANGE AMENDMENT 04/11/2003 NONE
Principal Address
440 MAMARONECK AVENUE
HARRISON, NY 10528

Changed: 04/05/2010
Mailing Address
440 MAMARONECK AVENUE
HARRISON, NY 10528

Changed: 04/05/2010
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 01/14/2020

Address Changed: 01/14/2020
Officer/Director Detail Name & Address

Title President

Ohl, Jamie S
1800 CALIFORNIA ST
Ste 3700
DENVER, CO 80202

Title Director

Cooper, Wendy
245 East 93rd Street
Apt. 30E
New York, NY 10128

Title Director

Kronenberg, Anne
187 Guard Hill Road
Bedord Corners, NY 10549

Title Director

Yuson, June
245 East 93rd Street
Apt. 10G
New York, NY 10128

Title Director

Harris, Zachary
6400 C Street SW
Cedar Rapids, IA 52499

Title Director

Fleming, Christopher
6400 C STREET SW
CEDAR RAPIDS, IA 52499

Title Treasurer

KEPPLER, MATTHEW
6400 C STREET SW
CEDAR RAPIDS, IA 52499

Title Director

Gerst, Bonnie
6400 C STREET SW
CEDAR RAPIDS, IA 52499

Title Director

WILLIAMS, ANDREW
1201 Wills St
Ste 800
Baltimore, MD 21231

Title Secretary

Miller-Breetz, Gregory E
1201 Wills Street
Ste 800
Baltimore, MD 21231

Title Deputy Secretary

Goodman, Daniel
1201 Wills Street
Ste 800
Baltimore, MD 21231

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/26/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- Reg. Agent Change View image in PDF format
07/09/2019 -- AMENDED ANNUAL REPORT View image in PDF format
06/06/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ADDRESS CHANGE View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
06/24/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
06/11/2007 -- ANNUAL REPORT View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
03/03/2005 -- 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
04/11/2003 -- Name Change View image in PDF format
01/17/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/04/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format