Search icon

REDWOOD RESIDENTIAL ACQUISITION CORPORATION

Company Details

Name: REDWOOD RESIDENTIAL ACQUISITION CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 2010 (15 years ago)
Authority Date: 29 Mar 2010 (15 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0759780
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: ONE BELVEDERE PLACE, SUITE 300, MILL VALLEY, CA 94941
Place of Formation: DELAWARE

Registered Agent

Name Role
VCORP AGENT SERVICES, INC. Registered Agent

President

Name Role
Carlene Graham President

Secretary

Name Role
Andrew Stone Secretary

Treasurer

Name Role
John Isbrandtsen Treasurer

Vice President

Name Role
Jonathan Groesbeck Vice President
Shoshone Stern Vice President
Matthew Tomiak Vice President
James Ferrol Vice President

Director

Name Role
John Isbrandtsen Director
Andrew Stone Director
Christopher Abate Director
Carlene Graham Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions MC72219 Mortgage Company Current - Licensed - - - - One Belvedere Place, Suite 300Mill Valley , CA 94941

Assumed Names

Name Status Expiration Date
REDWOOD RESIDENTIAL Active 2028-01-30

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-27
Registered Agent name/address change 2023-06-27
Certificate of Assumed Name 2023-01-30
Annual Report 2022-06-27
Annual Report 2021-06-04
Annual Report 2020-04-22
Annual Report 2019-05-21
Annual Report 2018-04-12
Annual Report 2017-04-18

Sources: Kentucky Secretary of State