Search icon

SWA GROUP, INC.

Company Details

Entity Name: SWA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 11 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2013 (12 years ago)
Document Number: F05000001567
FEI/EIN Number 94-1483448
Address: 2200 BRIDGEWAY BLVD., SAUSALITO, CA 94965
Mail Address: P. O. Box 5904, SAUSALITO, CA 94966-5904
Place of Formation: CALIFORNIA

Agent

Name Role Address
c/o LICENSESURE, LLC Agent 1400 Village Square Blvd, #3-85007, Tallahassee, FL 32312

Board Member

Name Role Address
WONG, JOHN Board Member 2200 BRIDGEWAY BLVD., SAUSALITO, CA 94965
Baiocchi, David Board Member 1112 MONTANA AVE, STE 214 SANTA MONICA, CA 90403
LUO, YE Board Member 530 BUSH ST, 6th FL SAN FRANCISCO, CA 94108
Munkacy, Kenneth Board Member 116 CHESTNUT HILL RD, Chestnut Hill, MA 02467

Chief Operating Officer

Name Role Address
SIU, RAYMOND Chief Operating Officer 2200 BRIDGEWAY BLVD., SAUSALITO, CA 94965

Chief Financial Officer

Name Role Address
SIU, RAYMOND Chief Financial Officer 2200 BRIDGEWAY BLVD., SAUSALITO, CA 94965

CO

Name Role Address
Aquino, Gerdo CO 811 W 7th St, 8th FL Los Angeles, CA 90017
THOMPSON, DAVID CO 2200 BRIDGEWAY BLVD., Sausalito, CA 94965

Chief Executive Officer

Name Role Address
Aquino, Gerdo Chief Executive Officer 811 W 7th St, 8th FL Los Angeles, CA 90017
THOMPSON, DAVID Chief Executive Officer 2200 BRIDGEWAY BLVD., Sausalito, CA 94965

Controller

Name Role Address
Leonard, Margaret Controller P. O. Box 5904, Sausalito, CA 94966

Chairman

Name Role Address
Cooper, Scott Chairman 1611 Cabernet Ct, Petaluma, CA 94954

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-27 c/o LICENSESURE, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 1400 Village Square Blvd, #3-85007, Tallahassee, FL 32312 No data
CHANGE OF MAILING ADDRESS 2019-04-16 2200 BRIDGEWAY BLVD., SAUSALITO, CA 94965 No data
REINSTATEMENT 2013-03-12 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-15

Date of last update: 29 Jan 2025

Sources: Florida Department of State