Entity Name: | THE REDWOODS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 03 Mar 2014 (11 years ago) |
Document Number: | F14000000981 |
FEI/EIN Number | 562087089 |
Address: | 160 MINE LAKE CT., SUITE 200, RALEIGH, NC, 27615-6417 |
Mail Address: | 160 MINE LAKE CT., SUITE 200, RALEIGH, NC, 27615-6417 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Stainback Krystle | Treasurer | 2801 Slater Road, Suite 220, Morrisville, NC, 27560 |
Name | Role | Address |
---|---|---|
Trapani Kevin A | Director | 2801 Slater Rd Suite 220, Morrisville, NC, 27560 |
SLIMOWICZ ANTHONY | Director | 2801 Slater Road, Morrisville, NC, 27560 |
Adee Marc J | Director | 305 Madison Avenue, Morristown, NJ, 07962 |
Name | Role | Address |
---|---|---|
Kraus James V | Secretary | 305 Madison Avenue, Morristown, NJ, 07962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-28 | 160 MINE LAKE CT., SUITE 200, RALEIGH, NC 27615-6417 | No data |
CHANGE OF MAILING ADDRESS | 2024-08-28 | 160 MINE LAKE CT., SUITE 200, RALEIGH, NC 27615-6417 | No data |
REGISTERED AGENT NAME CHANGED | 2024-08-28 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-28 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
Reg. Agent Change | 2024-08-28 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-26 |
Reg. Agent Change | 2016-08-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State