Detail by Entity Name
Foreign Profit Corporation
THE ALEXANDER GROUP-FLORIDA, INC
Cross Reference Name
THE ALEXANDER GROUP, INC.
Filing Information
F21000000753
13-3248641
02/07/2021
DE
ACTIVE
Principal Address
Changed: 01/18/2022
8800 E Raintree Drive
Suite 150
SCOTTSDALE, AZ 85260
Suite 150
SCOTTSDALE, AZ 85260
Changed: 01/18/2022
Mailing Address
Changed: 01/18/2022
8800 E Raintree Dr
Suite 150
SCOTTSDALE, AZ 85260
Suite 150
SCOTTSDALE, AZ 85260
Changed: 01/18/2022
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title President
NAGLE, CHRISTOPHER
Title DT
MAURER, ERIC
Title DS
MILLER, MICHAEL
Title Authorized Representative
Walsmann, Emily
Title President
NAGLE, CHRISTOPHER
8800 E Raintree Drive
Suite 150
SCOTTSDALE, AZ 85260
Suite 150
SCOTTSDALE, AZ 85260
Title DT
MAURER, ERIC
8800 E Raintree Drive
Suite 150
SCOTTSDALE, AZ 85260
Suite 150
SCOTTSDALE, AZ 85260
Title DS
MILLER, MICHAEL
8800 E Raintree Drive
Suite 150
SCOTTSDALE, AZ 85260
Suite 150
SCOTTSDALE, AZ 85260
Title Authorized Representative
Walsmann, Emily
8800 E Raintree Drive
Suite 150
SCOTTSDALE, AZ 85260
Suite 150
SCOTTSDALE, AZ 85260
Annual Reports
Report Year | Filed Date |
2022 | 01/18/2022 |
2023 | 01/09/2023 |
2024 | 01/22/2024 |
Document Images