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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
WHITE, JASON | Secretary | 151 W. 42nd Street, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Parsons, Eric T. | Vice President | 1290 Broadway, Suite 1000 Denver, CO 80203-5603 |
Name | Role | Address |
---|---|---|
Parsons, Eric T. | Controller | 1290 Broadway, Suite 1000 Denver, CO 80203-5603 |
Name | Role | Address |
---|---|---|
Parsons, Eric T. | Asst. Treasurer | 1290 Broadway, Suite 1000 Denver, CO 80203-5603 |
Name | Role | Address |
---|---|---|
NOYES, RICHARD C. | Asst. Secretary | 1290 Broadway, Suite 1000 Denver, CO 80203-5603 |
Name | Role | Address |
---|---|---|
NOYES, RICHARD C. | General Counsel | 1290 Broadway, Suite 1000 Denver, CO 80203-5603 |
Name | Role | Address |
---|---|---|
NOYES, RICHARD C. | Senior Vice President | 1290 Broadway, Suite 1000 Denver, CO 80203-5603 |
Name | Role | Address |
---|---|---|
KYLLO, STEPHEN | Chief Compliance Officer | 1290 Broadway, Suite 1000 Denver, CO 80203-5603 |
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 |
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