
Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
NORTHWOODS STEWARDSHIP CENTER INC
Filing Information
F22000005515
03-0346759
08/29/2022
VT
INACTIVE
WITHDRAWAL
06/26/2025
NONE
Principal Address
Changed: 03/24/2025
154 Leadership Drive
Island Pond, VT 05846
Island Pond, VT 05846
Changed: 03/24/2025
Mailing Address
Changed: 06/26/2025
PO BOX 220
EAST CHARLESTON, VT 05833
EAST CHARLESTON, VT 05833
Changed: 06/26/2025
Registered Agent Name & Address
NONE
Registered Agent Revoked: 06/26/2025
Registered Agent Revoked: 06/26/2025
Officer/Director Detail
Name & Address
Title President
Coe, Jesse
Title Director
Young, Maria
Title Treasurer
Giese, Alan
Title Secretary
Rosencrantz, Anita
Title President
Coe, Jesse
7901 4th St N STE 300
St. Petersburg, FL 33702
St. Petersburg, FL 33702
Title Director
Young, Maria
154 Leadership Drive
Island Pond, VT 05846
Island Pond, VT 05846
Title Treasurer
Giese, Alan
PO Box 220
East Charleston, VT 05833
East Charleston, VT 05833
Title Secretary
Rosencrantz, Anita
PO Box 220
East Charleston, VT 05833
East Charleston, VT 05833
Annual Reports
Report Year | Filed Date |
2023 | 03/06/2023 |
2024 | 03/06/2024 |
2025 | 03/24/2025 |
Document Images