Entity Name: | DUNHAM ASSOCIATES OF MINNESOTA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Nov 2003 (21 years ago) |
Document Number: | F03000005530 |
FEI/EIN Number |
460282077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 S 6TH ST , STE 1100, MINNEAPOLIS, MN, 55402, US |
Mail Address: | 50 S 6TH ST , STE 1100, MINNEAPOLIS, MN, 55402, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
JAY ROHKOHL D | President | 50 S 6TH ST STE 1100, MINNEAPOLIS, MN, 55402 |
Gainey Katy | Chief Financial Officer | 50 S 6TH ST STE 1100, MINNEAPOLIS, MN, 55402 |
GENTILINI STEPHEN J | Vice President | 50 S 6TH ST STE 1100, MINNEAPOLIS, MN, 55402 |
JENSEN MATT | Vice President | 50 S 6TH ST STE 1100, MINNEAPOLIS, MN, 55402 |
Steinmetz Gregory M | Resp | 50 S 6TH ST , STE 1100, MINNEAPOLIS, MN, 55402 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000045860 | DUNHAM ASSOCIATES, INC. | ACTIVE | 2015-05-07 | 2025-12-31 | - | 50 SOUTH 6TH STREET, SUITE 1100, MINNEAPOLIS, MN, 55402 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-20 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2011-01-18 | 50 S 6TH ST , STE 1100, MINNEAPOLIS, MN 55402 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-17 | 50 S 6TH ST , STE 1100, MINNEAPOLIS, MN 55402 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-05 |
Reg. Agent Change | 2021-01-20 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State