Entity Name: | CAMBER ROAD PARNTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 06 Nov 2019 (5 years ago) |
Document Number: | F19000005298 |
FEI/EIN Number | 832164045 |
Address: | 4999 France Ave S, Suite 216, MINNEAPOLIS, MN, 55410, US |
Mail Address: | 4999 France Ave S, Suite 216, MINNEAPOLIS, MN, 55410, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
ARONSON STEVE | Chief Executive Officer | 4999 France Ave S, MINNEAPOLIS, MN, 55410 |
Name | Role | Address |
---|---|---|
ARONSON STEVE | Director | 4999 France Ave S, MINNEAPOLIS, MN, 55410 |
RANKIN NICHOLAS | Director | 4999 France Ave S, MINNEAPOLIS, MN, 55410 |
HARTUNG RYAN | Director | 4999 France Ave S, MINNEAPOLIS, MN, 55410 |
JUDGE PATRICK | Director | 4999 France Ave S, MINNEAPOLIS, MN, 55410 |
Name | Role | Address |
---|---|---|
RANKIN NICHOLAS | Chief Financial Officer | 4999 France Ave S, MINNEAPOLIS, MN, 55410 |
Name | Role | Address |
---|---|---|
HARTUNG RYAN | Chief Operating Officer | 4999 France Ave S, MINNEAPOLIS, MN, 55410 |
Name | Role | Address |
---|---|---|
JUDGE PATRICK | Secretary | 4999 France Ave S, MINNEAPOLIS, MN, 55410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 4999 France Ave S, Suite 216, MINNEAPOLIS, MN 55410 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 4999 France Ave S, Suite 216, MINNEAPOLIS, MN 55410 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-08-11 |
Foreign Profit | 2019-11-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State