Name: | Redwood Residential Acquisition Corporation |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 09 Feb 2010 (15 years ago) |
Business ID: | 961297 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1 BELVEDERE PL STE 320MILL VALLEY, CA 94941 |
Fictitious names: |
Redwood Residential |
Name | Role | Address |
---|---|---|
Vcorp Agent Services, Inc. | Agent | 645 Lakeland East Drive, Suite 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Andrew Stone | Director | 1 Belvedere Place Suite 320, Mill Valley, CA 94941 |
John Isbrandtsen | Director | 1 Belvedere Place, Suite 320, Mill Valley, CA 94941 |
Christopher Abate | Director | 1 Belvedere Place Suite 320, Mill Valley, CA 94941 |
Name | Role | Address |
---|---|---|
Andrew Stone | Secretary | 1 Belvedere Place Suite 320, Mill Valley, CA 94941 |
Name | Role | Address |
---|---|---|
Andrew Stone | Vice President | 1 Belvedere Place Suite 320, Mill Valley, CA 94941 |
Jonathan Groesbeck | Vice President | 1 Belvedere Place Suite 320, Mill Valley, CA 94941 |
Matthew Tomiak | Vice President | 1 Belvedere Place, Suite 300, Mill Valley, CA 94941 |
Shoshone "Bo" Stern | Vice President | 1 Belvedere Place Suite 320, Mill Valley, CA 94941 |
James Ferrol | Vice President | 1 Belvedere Place, Suite 320, Mill Valley, CA 94941 |
John Isbrandtsen | Vice President | 1 Belvedere Place, Suite 320, Mill Valley, CA 94941 |
Name | Role | Address |
---|---|---|
John Isbrandtsen | Treasurer | 1 Belvedere Place, Suite 320, Mill Valley, CA 94941 |
Name | Role | Address |
---|---|---|
Collin Cochrane | Chief Financial Officer | 1 Belvedere Place Suite 320, Mill Valley, CA 94941 |
Name | Role | Address |
---|---|---|
Carlene Graham | President | 1 Belvedere Place, Suite 320, Mill Valley, CA 94941 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-04-09 | Annual Report For Redwood Residential Acquisition Corporation |
Annual Report | Filed | 2023-03-27 | Annual Report For Redwood Residential Acquisition Corporation |
Fictitious Name Registration | Filed | 2023-02-03 | Fictitious Name Registration For Redwood Residential Acquisition Corporation |
Annual Report | Filed | 2022-04-20 | Annual Report For Redwood Residential Acquisition Corporation |
Annual Report | Filed | 2021-04-15 | Annual Report For Redwood Residential Acquisition Corporation |
Annual Report | Filed | 2020-04-22 | Annual Report For Redwood Residential Acquisition Corporation |
Annual Report | Filed | 2019-04-04 | Annual Report For Redwood Residential Acquisition Corporation |
Annual Report | Filed | 2018-03-07 | Annual Report For Redwood Residential Acquisition Corporation |
Registered Agent Change of Address | Filed | 2017-09-29 | Agent Address Change For Vcorp Agent Services, Inc. |
Annual Report | Filed | 2017-03-08 | Annual Report For Redwood Residential Acquisition Corporation |
Date of last update: 04 Jan 2025
Sources: Mississippi Secretary of State