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 |
Name | Role | Address |
---|---|---|
YANDELL, PAULA R | Agent | 823 N Cocoa Blvd, Ste C, Cocoa, FL 32922 |
Name | Role | Address |
---|---|---|
YANDELL, TIMOTHY S | Chief Executive Officer | 823 N Cocoa Blvd, Ste C Cocoa, FL 32922 |
Name | Role | Address |
---|---|---|
YANDELL, PAULA R | President | 823 N Cocoa Blvd, Ste C Cocoa, FL 32922 |
Name | Role | Address |
---|---|---|
Pizzolatto, Rebecca | Director of Operations | 823 N Cocoa Blvd, Ste C Cocoa, FL 32922 |
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 |
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 |
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