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
160 MINE LAKE CT., SUITE 200
RALEIGH, NC 27615-6417

Changed: 08/28/2024
Mailing Address
160 MINE LAKE CT., SUITE 200
RALEIGH, NC 27615-6417

Changed: 08/28/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 08/28/2024

Address Changed: 08/28/2024
Officer/Director Detail Name & Address

Title Treasurer

Stainback, Krystle
2801 Slater Road, Suite 220
Morrisville, NC 27560

Title Director, CEO

Trapani, Kevin A.
2801 Slater Rd Suite 220
Morrisville, NC 27560

Title Secretary

Kraus, James V
305 Madison Avenue
Morristown, NJ 07962

Title Director

SLIMOWICZ, ANTHONY
2801 Slater Road
Suite 220
Morrisville, NC 27560

Title Director

Adee, Marc J.
305 Madison Avenue
Morristown, NJ 07962

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 02/22/2023
2024 01/31/2024