Detail by Officer/Registered Agent Name
Foreign Profit Corporation
THE REDWOODS GROUP, INC.
Filing Information
F14000000981
56-2087089
03/03/2014
NC
ACTIVE
Principal Address
Changed: 08/28/2024
160 MINE LAKE CT., SUITE 200
RALEIGH, NC 27615-6417
RALEIGH, NC 27615-6417
Changed: 08/28/2024
Mailing Address
Changed: 08/28/2024
160 MINE LAKE CT., SUITE 200
RALEIGH, NC 27615-6417
RALEIGH, NC 27615-6417
Changed: 08/28/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 08/28/2024
Address Changed: 08/28/2024
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 08/28/2024
Address Changed: 08/28/2024
Officer/Director Detail
Name & Address
Title Treasurer
Stainback, Krystle
Title Director, CEO
Trapani, Kevin A.
Title Secretary
Kraus, James V
Title Director
SLIMOWICZ, ANTHONY
Title Director
Adee, Marc J.
Title Treasurer
Stainback, Krystle
2801 Slater Road, Suite 220
Morrisville, NC 27560
Morrisville, NC 27560
Title Director, CEO
Trapani, Kevin A.
2801 Slater Rd Suite 220
Morrisville, NC 27560
Morrisville, NC 27560
Title Secretary
Kraus, James V
305 Madison Avenue
Morristown, NJ 07962
Morristown, NJ 07962
Title Director
SLIMOWICZ, ANTHONY
2801 Slater Road
Suite 220
Morrisville, NC 27560
Suite 220
Morrisville, NC 27560
Title Director
Adee, Marc J.
305 Madison Avenue
Morristown, NJ 07962
Morristown, NJ 07962
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 02/22/2023 |
2024 | 01/31/2024 |
Document Images