Detail by Officer/Registered Agent Name

Florida Profit Corporation

TRANSAMERICA ASSET MANAGEMENT, INC.

Filing Information
P96000077497 59-3403585 09/17/1996 FL ACTIVE NAME CHANGE AMENDMENT 12/21/2007 01/01/2008
Principal Address
1801 CALIFORNIA STREET
SUITE 3700
DENVER, CO 80202

Changed: 04/22/2021
Mailing Address
1801 CALIFORNIA STREET
SUITE 3700
DENVER, CO 80202

Changed: 04/22/2021
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/13/2002

Address Changed: 03/13/2002
Officer/Director Detail Name & Address

Title Director, President

Smit, Marijn
1801 CALIFORNIA STREET
DENVER, CO 80202

Title TREASURER

MADDEN, MICHAEL
1801 CALIFORNIA STREET
DENVER, CO 80202

Title Director

Durham, Joshua
1801 CALIFORNIA STREET
SUITE 3700
DENVER, CO 80202

Title Director

Wald, Thomas
1801 CALIFORNIA STREET
SUITE 3700
DENVER, CO 80202

Title Secretary

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

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/27/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
06/06/2019 -- ANNUAL REPORT View image in PDF format
07/17/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
04/11/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
12/21/2007 -- Name Change View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
01/07/2005 -- Name Change View image in PDF format
05/10/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
07/22/2002 -- Merger View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
01/08/2002 -- Merger View image in PDF format
04/30/2001 -- Name Change View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
04/16/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
01/21/1997 -- AMENDMENT View image in PDF format
09/17/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format