Entity Name: | MINNESOTA BBC PROPERTY CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 05 Dec 1995 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Nov 2022 (2 years ago) |
Document Number: | F95000005904 |
FEI/EIN Number | 41-1788391 |
Address: | 7601 Penn Avenue S., Richfield, MN 55423 |
Mail Address: | 7601 Penn Avenue S., Richfield, MN 55423 |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Watson, Mathew | Director | 7601 Penn Avenue S., Richfield, MN 55423 |
Samson, Christopher | Director | 7601 Penn Avenue S., Richfield, MN 55423 |
Crist, Jodie | Director | 7601 Penn Avenue S., Richfield, MN 55423 |
Name | Role | Address |
---|---|---|
Watson, Mathew | President | 7601 Penn Avenue S., Richfield, MN 55423 |
Name | Role | Address |
---|---|---|
Samson, Christopher | Treasurer | 7601 Penn Avenue S., Richfield, MN 55423 |
Name | Role | Address |
---|---|---|
Carlson, Kristi K. | Vice President | 7601 Penn Avenue S., Richfield, MN 55423 |
Nygaard, David A | Vice President | 7601 Penn Avenue S., Richfield, MN 55423 |
DAVENPORT, BUDDY | Vice President | 7601 Penn Avenue S., Richfield, MN 55423 |
WILSON, SEAN | Vice President | 7601 Penn Avenue S., Richfield, MN 55423 |
Name | Role | Address |
---|---|---|
Nygaard, David A | Services | 7601 Penn Avenue S., Richfield, MN 55423 |
Name | Role | Address |
---|---|---|
Crist, Jodie | Secretary | 7601 Penn Avenue S., Richfield, MN 55423 |
Name | Role | Address |
---|---|---|
HELPER, CARA | AUTHORIZED SIGNATORY | 7601 Penn Avenue S., Richfield, MN 55423 |
HARRIS, STEPHEN | AUTHORIZED SIGNATORY | 7601 Penn Avenue S., Richfield, MN 55423 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-11-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-24 | 7601 Penn Avenue S., Richfield, MN 55423 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-24 | 7601 Penn Avenue S., Richfield, MN 55423 | No data |
REGISTERED AGENT NAME CHANGED | 2007-09-05 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-09-05 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001277483 | TERMINATED | 1000000517261 | LEON | 2013-08-01 | 2033-08-16 | $ 32,314.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-09 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-03 |
Amendment | 2022-11-22 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State