Search icon

MINNESOTA BBC PROPERTY CO.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

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

President

Name Role Address
Watson, Mathew President 7601 Penn Avenue S., Richfield, MN 55423

Treasurer

Name Role Address
Samson, Christopher Treasurer 7601 Penn Avenue S., Richfield, MN 55423

Vice President

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

Services

Name Role Address
Nygaard, David A Services 7601 Penn Avenue S., Richfield, MN 55423

Secretary

Name Role Address
Crist, Jodie Secretary 7601 Penn Avenue S., Richfield, MN 55423

AUTHORIZED SIGNATORY

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

Events

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

Debts

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

Documents

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