Entity Name: | U.S. BANCORP COMMUNITY DEVELOPMENT CORPORATION |
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: | 24 May 2006 (19 years ago) |
Branch of: | U.S. BANCORP COMMUNITY DEVELOPMENT CORPORATION, MINNESOTA (Company Number 94b5eac2-9fd4-e011-a886-001ec94ffe7f) |
Document Number: | F06000003695 |
FEI/EIN Number |
411917892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 NICOLLET MALL, MINNEAPOLIS, MN, 55402 |
Mail Address: | 800 NICOLLET MALL, BC-MN-H21O, MINNEAPOLIS, MN, 55402, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Darji Sachin J | President | 1307 WASHINGTON AVE STE 300, ST LOUIS, MO, 63103 |
BOYERS ZACHARY | Chief Executive Officer | 1307 WASHINGTON AVE STE 300, ST LOUIS, MO, 63103 |
BOYERS ZACHARY | Director | 1307 WASHINGTON AVE STE 300, ST LOUIS, MO, 63103 |
Barber Natasha M | Assistant Secretary | 800 NICOLLET MALL, MINNEAPOLIS, MN, 55402 |
Sahay Amresh | Chief Financial Officer | 1307 WASHINGTON AVE STE 300, ST LOUIS, MO, 63103 |
Maiser Elizabeth E | Secretary | 800 NICOLLET MALL, MINNEAPOLIS, MN, 55402 |
Hansen Kyle J | Director | 800 Nicollet Mall, Minneapolis, MN, 55402 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000145201 | U.S. BANCORP IMPACT FINANCE | ACTIVE | 2022-11-28 | 2027-12-31 | - | 800 NICOLLET MALL, MINNEAPOLOS, MN, 55402 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-01-30 | 800 NICOLLET MALL, MINNEAPOLIS, MN 55402 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State