Search icon

THE NETWORK GROUP, INC.

Company Details

Entity Name: THE NETWORK GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Jul 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jul 1995 (30 years ago)
Document Number: V51990
FEI/EIN Number 59-3133524
Address: 823 N Cocoa Blvd, Ste C, Cocoa, FL 32922
Mail Address: 823 N Cocoa Blvd, Ste C, Cocoa, FL 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
YANDELL, PAULA R Agent 823 N Cocoa Blvd, Ste C, Cocoa, FL 32922

Chief Executive Officer

Name Role Address
YANDELL, TIMOTHY S Chief Executive Officer 823 N Cocoa Blvd, Ste C Cocoa, FL 32922

President

Name Role Address
YANDELL, PAULA R President 823 N Cocoa Blvd, Ste C Cocoa, FL 32922

Director of Operations

Name Role Address
Pizzolatto, Rebecca Director of Operations 823 N Cocoa Blvd, Ste C Cocoa, FL 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000049433 TOTAL REAL ESTATE SOLUTIONS EXPIRED 2014-05-20 2019-12-31 No data 3935 FENNER ROAD, COCOA, FL, 32926
G98216000091 INETUSA ACTIVE 1998-08-04 2028-12-31 No data 823 N COCOA BLVD STE C, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 823 N Cocoa Blvd, Ste C, Cocoa, FL 32922 No data
CHANGE OF MAILING ADDRESS 2024-04-04 823 N Cocoa Blvd, Ste C, Cocoa, FL 32922 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 823 N Cocoa Blvd, Ste C, Cocoa, FL 32922 No data
REGISTERED AGENT NAME CHANGED 2016-07-01 YANDELL, PAULA R No data
NAME CHANGE AMENDMENT 1995-07-13 THE NETWORK GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-07-01
ANNUAL REPORT 2015-05-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State