Search icon

THE FLANDERS GROUP, INC.

Branch

Company Details

Entity Name: THE FLANDERS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 16 Jun 2006 (19 years ago)
Branch of: THE FLANDERS GROUP, INC., NEW YORK (Company Number 718849)
Document Number: F06000004201
FEI/EIN Number 161167743
Address: 2850 Clover St, Pittsford, NY, 14534, US
Mail Address: 2850 Clover St, Pittsford, NY, 14534, US
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
DOUGHERTY HEATHER A President 2850 Clover St, Pittsford, NY, 14534

Director

Name Role Address
Williams Gregory L Director 100 Ottawa Ave. SW,, Grand Rapids, MI, 49503

Chief Financial Officer

Name Role Address
DeYonker Jason Chief Financial Officer 2850 Clover St, Pittsford, NY, 14534

Chief Operating Officer

Name Role Address
Vatikiotis, Sozon C Chief Operating Officer 100 Ottawa Ave. SW,, Grand Rapids, MI, 49503

Secretary

Name Role Address
Foley Ryan G Secretary 100 Ottawa Ave SW,, Grand Rapids, MI, 49503

Executive Vice President

Name Role Address
Pollack Michael A Executive Vice President 2850 Clover St, Pittsford, NY, 14534

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 2850 Clover St, 2nd Floor, Pittsford, NY 14534 No data
CHANGE OF MAILING ADDRESS 2024-02-08 2850 Clover St, 2nd Floor, Pittsford, NY 14534 No data
REGISTERED AGENT NAME CHANGED 2015-11-02 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2015-11-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State