Entity Name: | TWIG EDUCATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 10 Jan 2022 (3 years ago) |
Document Number: | F22000000261 |
FEI/EIN Number | 822738061 |
Address: | 100 S. Mill Ave., Suite 1700, Tempe, AZ, 85281, US |
Mail Address: | 100 S. Mill Ave., Suite 1700, Tempe, AZ, 85281, US |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
UNITED CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
GRAYER JONATHAN N | Director | 2187 ATLANTIC STREET, STAMFORD, CT, 06902 |
KLABER ADAM J | Director | 2187 ATLANTIC STREET, STAMFORD, CT, 06902 |
Name | Role | Address |
---|---|---|
ORSANIC JOHN | CHIE | 8860 EAST CHAPARRAL ROAD, SCOTTSDALE, AZ, 85250 |
Name | Role | Address |
---|---|---|
STUBBLEFIELD CLIFTON | SENI | 8860 EAST CHAPARRAL ROAD, SCOTTSDALE, AZ, 85250 |
Name | Role | Address |
---|---|---|
STANIEC KELLY | Vice President | 8860 EAST CHAPARRAL ROAD, SCOTTSDALE, AZ, 85250 |
Name | Role | Address |
---|---|---|
GRAHAM CHRISTOPHER N | Secretary | 2187 ATLANTIC STREET, STAMFORD, CT, 06902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-07 | 100 S. Mill Ave., Suite 1700, Tempe, AZ 85281 | No data |
CHANGE OF MAILING ADDRESS | 2024-06-07 | 100 S. Mill Ave., Suite 1700, Tempe, AZ 85281 | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-05 | UNITED CORPORATE SERVICES, INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-05 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-19 |
Reg. Agent Change | 2022-05-05 |
Foreign Profit | 2022-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State