Detail by Entity Name
Florida Profit Corporation
TRG II, INC.
Filing Information
P98000004691
65-0849499
01/15/1998
FL
ACTIVE
AMENDMENT
07/11/2006
NONE
Principal Address
Changed: 04/17/2024
777 WEST PUTNAM AVE
GREENWICH, CT 06830
GREENWICH, CT 06830
Changed: 04/17/2024
Mailing Address
Changed: 04/17/2024
777 WEST PUTNAM AVE
GREENWICH, CT 06830
GREENWICH, CT 06830
Changed: 04/17/2024
Registered Agent Name & Address
COGENCY GLOBAL INC.
Name Changed: 03/24/2014
Address Changed: 07/07/2015
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301
Suite 4
Tallahassee, FL 32301
Name Changed: 03/24/2014
Address Changed: 07/07/2015
Officer/Director Detail
Name & Address
Title CB
RICHMAN, RICHARD P
Title P
Miller, Kristin M
Title S
Ambrosecchia, Jennifer K.
Title Treasurer
Anderes, Samantha
Title EVP
FABBRI, WILLIAM T
Title CB
RICHMAN, RICHARD P
777 West Putnam Avenue
GREENWICH, CT 06830
GREENWICH, CT 06830
Title P
Miller, Kristin M
777 West Putnam Avenue
Greenwich, CT 06830
Greenwich, CT 06830
Title S
Ambrosecchia, Jennifer K.
777 West Putnam Avenue
Greenwich, CT 06830
Greenwich, CT 06830
Title Treasurer
Anderes, Samantha
777 West Putnam Avenue
Greenwich, CT 06830
Greenwich, CT 06830
Title EVP
FABBRI, WILLIAM T
777 WEST PUTNAM AVE
GREENWICH, CT 06830
GREENWICH, CT 06830
Annual Reports
Report Year | Filed Date |
2022 | 03/08/2022 |
2023 | 03/20/2023 |
2024 | 04/17/2024 |
Document Images