Entity Name: | CAPELLA UNIVERSITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Dec 2003 (21 years ago) |
Branch of: | CAPELLA UNIVERSITY, INC., MINNESOTA (Company Number 4e373eff-abd4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 10 Jun 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Jun 2020 (5 years ago) |
Document Number: | F03000006206 |
FEI/EIN Number |
41-1740392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 S. 6th Street, 9th Floor, Minneapolis, MN, 55402, US |
Mail Address: | 225 S. 6th Street, 9th Floor, Minneapolis, MN, 55402, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD, PLANTATION, FL, 33324 |
Swanegan Nicole | Assi | 225 S. 6th Street, Minneapolis, MN, 55402 |
Aprahamian Thomas J | Assi | 225 S. 6th Street, Minneapolis, MN, 55402 |
Rodriguez Diana | Director | 225 S. 6th Street, Minneapolis, MN, 55402 |
Warmarck Dwuan | Director | 225 S. 6th Street, Minneapolis, MN, 55402 |
Williams Harry | Director | 225 S. 6th Street, Minneapolis, MN, 55402 |
Palloff Rena | Director | 225 S. 6th Street, Minneapolis, MN, 55402 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-06-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-29 | 225 S. 6th Street, 9th Floor, Minneapolis, MN 55402 | - |
CHANGE OF MAILING ADDRESS | 2020-05-29 | 225 S. 6th Street, 9th Floor, Minneapolis, MN 55402 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-01 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-01 | 1200 S. PINE ISLAND RD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Withdrawal | 2020-06-10 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State