Search icon

ROCKWOOD VII REIT, INC.

Company Details

Entity Name: ROCKWOOD VII REIT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Aug 2010 (14 years ago)
Date of dissolution: 20 Jan 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Jan 2022 (3 years ago)
Document Number: F10000003614
FEI/EIN Number 68-0630376
Address: 140 East 45th Street, 34th Floor, New York, NY, 10017, US
Mail Address: 50 CALIFORNIA STREET, SUOTE 3000, SAN FRANCISCO, CA, 94111
Place of Formation: MARYLAND

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Gray Bob Director 140 East 45th Street, New York, NY, 10017
Schmidt Walter P Director 140 East 45th Street, New York, NY, 10017
Becker David Director 140 East 45th Street, New York, NY, 10017

Vice President

Name Role Address
Chou Jaclyn Vice President 140 East 45th Street, New York, NY, 10017
Becker David Vice President 140 East 45th Street, New York, NY, 10017
Skillings Tyson Vice President 140 East 45th Street, New York, NY, 10017

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-01-20 No data No data
CHANGE OF MAILING ADDRESS 2022-01-20 140 East 45th Street, 34th Floor, New York, NY 10017 No data
REGISTERED AGENT CHANGED 2022-01-20 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 140 East 45th Street, 34th Floor, New York, NY 10017 No data
REGISTERED AGENT NAME CHANGED 2019-11-07 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
Withdrawal 2022-01-20
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-05
Reg. Agent Change 2019-11-07
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State