Search icon

ALPS FUND SERVICES, INC.

Branch

Company Details

Entity Name: ALPS FUND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 04 Dec 2012 (12 years ago)
Branch of: ALPS FUND SERVICES, INC., COLORADO (Company Number 20011067907)
Document Number: F12000004887
FEI/EIN Number 84-1583422
Address: 1290 Broadway, Suite 1000, Denver, CO 80203-5603
Mail Address: 1290 Broadway, Suite 1000, Denver, CO 80203-5603
Place of Formation: COLORADO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
WHITE, JASON Secretary 151 W. 42nd Street, New York, NY 10036

Vice President

Name Role Address
Parsons, Eric T. Vice President 1290 Broadway, Suite 1000 Denver, CO 80203-5603

Controller

Name Role Address
Parsons, Eric T. Controller 1290 Broadway, Suite 1000 Denver, CO 80203-5603

Asst. Treasurer

Name Role Address
Parsons, Eric T. Asst. Treasurer 1290 Broadway, Suite 1000 Denver, CO 80203-5603

Asst. Secretary

Name Role Address
NOYES, RICHARD C. Asst. Secretary 1290 Broadway, Suite 1000 Denver, CO 80203-5603

General Counsel

Name Role Address
NOYES, RICHARD C. General Counsel 1290 Broadway, Suite 1000 Denver, CO 80203-5603

Senior Vice President

Name Role Address
NOYES, RICHARD C. Senior Vice President 1290 Broadway, Suite 1000 Denver, CO 80203-5603

Chief Compliance Officer

Name Role Address
KYLLO, STEPHEN Chief Compliance Officer 1290 Broadway, Suite 1000 Denver, CO 80203-5603

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1290 Broadway, Suite 1000, Denver, CO 80203-5603 No data
CHANGE OF MAILING ADDRESS 2023-04-27 1290 Broadway, Suite 1000, Denver, CO 80203-5603 No data
REGISTERED AGENT NAME CHANGED 2018-10-23 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-16
Reg. Agent Change 2018-10-23
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-04

Date of last update: 23 Jan 2025

Sources: Florida Department of State