Detail by Officer/Registered Agent Name

Foreign Profit Corporation

UNIVERSAL FOREST PRODUCTS, INC.

Filing Information
828606 38-1465835 09/05/1972 MI ACTIVE NAME CHANGE AMENDMENT 12/06/1993 NONE
Principal Address
2801 East Beltline Avenue NE
Grand Rapids, MI 49525

Changed: 03/05/2024
Mailing Address
2801 East Beltline Avenue NE
Grand Rapids, MI 49525

Changed: 03/05/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/25/2008

Address Changed: 07/25/2008
Officer/Director Detail Name & Address

Title Secretary

Tutas, David Arthur
2801 East Beltline Avenue NE
Grand Rapids, MI 49525

Title CFO

Cole, Michael Richard
2801 East Beltline Avenue NE
Grand Rapids, MI 49525

Title President-COO

Webster, Patrick
2801 East Beltline Avenue NE
Grand Rapids, MI 49525

Title CEO

Missad, Matthew Jon
2801 East Beltline Avenue NE
Grand Rapids, MI 49525

Title Director

Budden, Joan
2801 East Beltline Avenue NE
Grand Rapids, MI 49525

Title Director

Merino, Bruce
2801 East Beltline Avenue NE
Grand Rapids, MI 49525

Title Director

Rhodes, Thomas
2801 East Beltline Avenue NE
Grand Rapids, MI 49525

Title Director

Tuuk, Mary
2801 East Beltline Avenue NE
Grand Rapids, MI 49525

Title Director

Wooldridge, Michael
2801 East Beltline Avenue NE
Grand Rapids, MI 49525

Title Director

Walker, Brian
2801 East Beltline Avenue NE
Grand Rapids, MI 49525

Title Director

Currie, William
2801 East Beltline Avenue NE
Grand Rapids, MI 49525

Title Director

Missad, Matthew Jon
2801 East Beltline Avenue NE
Grand Rapids, MI 49525

Title Treasurer

Cole, Michael Richard
2801 East Beltline Avenue NE
Grand Rapids, MI 49525

Title Authorized Agent

Bravata, Scott
2801 East Beltline Avenue NE
Grand Rapids, MI 49525

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 05/15/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
05/15/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
03/31/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
07/25/2008 -- Reg. Agent Change View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format