Search icon

Redwood Residential Acquisition Corporation

Company Details

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

Agent

Name Role Address
Vcorp Agent Services, Inc. Agent 645 Lakeland East Drive, Suite 101, Flowood, MS 39232

Director

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

Secretary

Name Role Address
Andrew Stone Secretary 1 Belvedere Place Suite 320, Mill Valley, CA 94941

Vice President

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

Treasurer

Name Role Address
John Isbrandtsen Treasurer 1 Belvedere Place, Suite 320, Mill Valley, CA 94941

Chief Financial Officer

Name Role Address
Collin Cochrane Chief Financial Officer 1 Belvedere Place Suite 320, Mill Valley, CA 94941

President

Name Role Address
Carlene Graham President 1 Belvedere Place, Suite 320, Mill Valley, CA 94941

Filings

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