Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
RAYONIER TIMBERLANDS MANAGEMENT, LLC
Filing Information
M04000000421
06-1148576
01/30/2004
DE
ACTIVE
Principal Address
Changed: 03/20/2024
1 Rayonier Way
Wildlight, FL 32097
Wildlight, FL 32097
Changed: 03/20/2024
Mailing Address
Changed: 03/20/2024
1 Rayonier Way
Wildlight, FL 32097
Wildlight, FL 32097
Changed: 03/20/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Authorized Person(s) Detail
Name & Address
Title Assistant Secretary
Miles, Sarah E.
Title Assistant Secretary
Northrup, Jaime
Title Authorized Signatory
Mackelwich, Mike
Title Assistant Secretary
Arthur, Tracy K
Title Senior Vice President and Corporate Secretary
Bridwell, Mark R.
Title Managing Member
Rayonier Operating Company LLC
Title President
Nunes, David L.
Title Treasurer
McHugh, Mark
Title Authorized Signatory
Simpson, Jonathan P.
Title Authorized Signatory
Rogers, Rhett
Title Assistant Secretary
Sawicki, Kyle M
Title Executive Vice President
Long, Douglas M
Title Authorized Signatory
Bryant, John
Title Vice President and Corporate Controller
Tice, April J.
Title Assistant Secretary
Campbell, John R.
Title Authorized Signatory
Godfrey, Adam
Title Assistant Secretary
Miles, Sarah E.
1 Rayonier Way
Wildlight, FL 32097
Wildlight, FL 32097
Title Assistant Secretary
Northrup, Jaime
1 Rayonier Way
Wildlight, FL 32097
Wildlight, FL 32097
Title Authorized Signatory
Mackelwich, Mike
1 Rayonier Way
Wildlight, FL 32097
Wildlight, FL 32097
Title Assistant Secretary
Arthur, Tracy K
1 Rayonier Way
Wildlight, FL 32097
Wildlight, FL 32097
Title Senior Vice President and Corporate Secretary
Bridwell, Mark R.
1 Rayonier Way
Wildlight, FL 32097
Wildlight, FL 32097
Title Managing Member
Rayonier Operating Company LLC
1 Rayonier Way
Wildlight, FL 32097
Wildlight, FL 32097
Title President
Nunes, David L.
1 Rayonier Way
Wildlight, FL 32097
Wildlight, FL 32097
Title Treasurer
McHugh, Mark
1 Rayonier Way
Wildlight, FL 32097
Wildlight, FL 32097
Title Authorized Signatory
Simpson, Jonathan P.
1 Rayonier Way
Wildlight, FL 32097
Wildlight, FL 32097
Title Authorized Signatory
Rogers, Rhett
1 Rayonier Way
Wildlight, FL 32097
Wildlight, FL 32097
Title Assistant Secretary
Sawicki, Kyle M
1 Rayonier Way
Wildlight, FL 32097
Wildlight, FL 32097
Title Executive Vice President
Long, Douglas M
1 Rayonier Way
Wildlight, FL 32097
Wildlight, FL 32097
Title Authorized Signatory
Bryant, John
1 Rayonier Way
Wildlight, FL 32097
Wildlight, FL 32097
Title Vice President and Corporate Controller
Tice, April J.
1 Rayonier Way
Wildlight, FL 32097
Wildlight, FL 32097
Title Assistant Secretary
Campbell, John R.
1 Rayonier Way
Wildlight, FL 32097
Wildlight, FL 32097
Title Authorized Signatory
Godfrey, Adam
1 Rayonier Way
Wildlight, FL 32097
Wildlight, FL 32097
Annual Reports
Report Year | Filed Date |
2022 | 04/04/2022 |
2023 | 03/06/2023 |
2024 | 03/20/2024 |
Document Images