Detail by Entity Name
Foreign Profit Corporation
VOYA FINANCIAL ADVISORS, INC.
Filing Information
P33481
41-0945505
04/09/1991
MN
ACTIVE
NAME CHANGE AMENDMENT
09/02/2014
NONE
Principal Address
Changed: 04/04/2023
One Orange Way
Windsor, CT 06095
Windsor, CT 06095
Changed: 04/04/2023
Mailing Address
Changed: 04/04/2023
One Orange Way
Windsor, CT 06095
Windsor, CT 06095
Changed: 04/04/2023
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 12/21/2020
Address Changed: 12/21/2020
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 12/21/2020
Address Changed: 12/21/2020
Officer/Director Detail
Name & Address
Title Asst. Secretary
Schultz, Tina
Title Secretary
O'Donnell, Melissa
Title CFO
Hultgren, Kristin
Title VP, Chief Counsel
Sides, Mark A.
Title COO, Director
Hogendorn, Shannon D.
Title VP, Director
Reilly, Jonathan F.
Title VP
Stevens, Scott W.
Title Assistant Chief Financial Officer
Bohn, Frederick H.
Title VP, Corporate Tax
Kallenberg, Andrew M.
Title VP, Corporate Real Estate
Falkner, Ronald E.
Title VP
Silverio, Felix
Title Senior Vice President and Chief Risk Officer
O'Neill, Francis
Title VP, Asst. Treasurer
Peck, Niccole
Title President, Director
Robinson, Andre D.
Title Tax Officer
Lehmann, Matthew
Title Senior Vice President, Treasurer
Luk, Michelle
Title Tax Officer
Porterfield, Preston
Title VP, Chief Compliance Officer
Paasch, Stephan
Title Chief Information Security Officer
Monti, Jr., Marino
Title Tax Officer
Butler, Devan
Title Tax Officer
Christian, Shelby
Title VP, Financial Planning and Analysis
Kelley, Meredith
Title Asst. Secretary
Schultz, Tina
250 Marquette Ave., Suite 900
Minneapolis, MN 55401
Minneapolis, MN 55401
Title Secretary
O'Donnell, Melissa
250 Marquette Ave., Suite 900
Minneapolis, MN 55401
Minneapolis, MN 55401
Title CFO
Hultgren, Kristin
One Orange Way
Windsor, CT 06095
Windsor, CT 06095
Title VP, Chief Counsel
Sides, Mark A.
One Orange Way
Windsor, CT 06095
Windsor, CT 06095
Title COO, Director
Hogendorn, Shannon D.
One Orange Way
Windsor, CT 06095
Windsor, CT 06095
Title VP, Director
Reilly, Jonathan F.
7545 Irvine Center Drive
Suite 200
Irvine, CA 92618
Suite 200
Irvine, CA 92618
Title VP
Stevens, Scott W.
30 Braintree Hill Office Park
Braintree, MA 02184
Braintree, MA 02184
Title Assistant Chief Financial Officer
Bohn, Frederick H.
One Orange Way
Windsor, CT 06095
Windsor, CT 06095
Title VP, Corporate Tax
Kallenberg, Andrew M.
5780 Powers Ferry Road NW
Atlanta, GA 30327
Atlanta, GA 30327
Title VP, Corporate Real Estate
Falkner, Ronald E.
One Orange Way
Windsor, CT 06095
Windsor, CT 06095
Title VP
Silverio, Felix
One Orange Way
Windsor, CT 06095
Windsor, CT 06095
Title Senior Vice President and Chief Risk Officer
O'Neill, Francis
One Orange Way
Windsor, CT 06095
Windsor, CT 06095
Title VP, Asst. Treasurer
Peck, Niccole
5780 Powers Ferry Road NW
Atlanta, GA 30327
Atlanta, GA 30327
Title President, Director
Robinson, Andre D.
One Orange Way
Windsor, CT 06095
Windsor, CT 06095
Title Tax Officer
Lehmann, Matthew
5780 Powers Ferry Road NW
Atlanta, GA 30327
Atlanta, GA 30327
Title Senior Vice President, Treasurer
Luk, Michelle
230 Park Avenue
New York, NY 10169
New York, NY 10169
Title Tax Officer
Porterfield, Preston
5780 Powers Ferry Road NW
Atlanta, GA 30327
Atlanta, GA 30327
Title VP, Chief Compliance Officer
Paasch, Stephan
One Orange Way
Windsor, CT 06095
Windsor, CT 06095
Title Chief Information Security Officer
Monti, Jr., Marino
One Orange Way
Windsor, CT 06095
Windsor, CT 06095
Title Tax Officer
Butler, Devan
5780 Powers Ferry Road NW
Atlanta, GA 30327
Atlanta, GA 30327
Title Tax Officer
Christian, Shelby
5780 Powers Ferry Road NW
Atlanta, GA 30327
Atlanta, GA 30327
Title VP, Financial Planning and Analysis
Kelley, Meredith
5780 Powers Ferry Road NW
Atlanta, GA 30327
Atlanta, GA 30327
Annual Reports
Report Year | Filed Date |
2022 | 02/17/2022 |
2023 | 04/04/2023 |
2024 | 04/05/2024 |
Document Images