Entity Name: | TARGET ENTERPRISE, INC. OF MINNESOTA |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 23 Dec 2010 (14 years ago) |
Document Number: | F10000005638 |
FEI/EIN Number | 272670899 |
Address: | 1000 NICOLLET MALL, TPS-2672, MINNEAPOLIS, MN, 55403 |
Mail Address: | 1000 NICOLLET MALL, TPS-2672, MINNEAPOLIS, MN, 55403 |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
TOMCZIK PAMELA | Vice President | 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403 |
HAGERTY NANCY M | Vice President | 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403 |
Name | Role | Address |
---|---|---|
CORNELL BRIAN C | President | 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403 |
Name | Role | Address |
---|---|---|
DONLIN DAVID L | Secretary | 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-12 | 1000 NICOLLET MALL, TPS-2672, MINNEAPOLIS, MN 55403 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-11 | 1000 NICOLLET MALL, TPS-2672, MINNEAPOLIS, MN 55403 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-06-02 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State