Search icon

MYND MANAGEMENT, INC.

Company Details

Entity Name: MYND MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 02 Apr 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2024 (9 months ago)
Document Number: F19000001693
FEI/EIN Number 812311388
Address: 1611 TELEGRAPH AVENUE, #1200, OAKLAND, CA, 94612, US
Mail Address: 1611 TELEGRAPH AVENUE, #1200, OAKLAND, CA, 94612, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
BRIEN DOUG Chief Executive Officer 1611 TELEGRAPH AVENUE, #1200, OAKLAND, CA, 94612

Director

Name Role Address
WIEL COLIN Director 1611 TELEGRAPH AVENUE, #1200, OAKLAND, CA, 94612

Chief Financial Officer

Name Role Address
Albert Garrett Chief Financial Officer 1611 TELEGRAPH AVENUE, #1200, OAKLAND, CA, 94612

Vice President

Name Role Address
Groberg John Vice President 1611 TELEGRAPH AVENUE, #1200, OAKLAND, CA, 94612
Imrie Giles Vice President 1611 TELEGRAPH AVENUE, #1200, OAKLAND, CA, 94612
TODMAN CHRISTINE Vice President 1611 TELEGRAPH AVENUE, #1200, OAKLAND, CA, 94612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000026266 MYND PROPERTY MANAGEMENT ACTIVE 2020-02-28 2025-12-31 No data 1611 TELEGRAPH AVE 12TH FLOOR, OAKLAND, CA, 94612

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-02 No data No data
MERGER 2020-04-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000202389

Documents

Name Date
Amendment 2024-05-02
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-05-18
Merger 2020-04-30
ANNUAL REPORT 2020-04-28
Foreign Profit 2019-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State