Search icon

CSG SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: CSG SYSTEMS, INC.
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: 14 Mar 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Mar 1996 (29 years ago)
Document Number: F94000001289
FEI/EIN Number 47-0772478

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14301 Chandler Rd., Omaha, NE, 68138, US
Mail Address: 14301 Chandler Rd., OMA-3B, Omaha, NE, 68138, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bhattacharya Rasmani Secretary 169 Inverness Dr. W, Suite 300, Englewood, CO, 80112
Rea John Treasurer 14301 Chandler Rd., Omaha, NE, 68138
Szwanek Lori J Director 14301 Chandler Rd., Omaha, NE, 68138
Shepherd Brian Chief Executive Officer 169 Inverness Dr. W, Suite 300, Englewood, CO, 80112
Tran Hai Director 169 Inverness Dr. W, Suite 300, Englewood, CO, 80112
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 14301 Chandler Rd., Omaha, NE 68138 -
CHANGE OF MAILING ADDRESS 2024-04-26 14301 Chandler Rd., Omaha, NE 68138 -
REGISTERED AGENT NAME CHANGED 2023-10-04 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-10-04 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
NAME CHANGE AMENDMENT 1996-03-12 CSG SYSTEMS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
Reg. Agent Change 2023-10-04
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State