Search icon

G.M. NORTHRUP CORPORATION

Branch

Company Details

Entity Name: G.M. NORTHRUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 Nov 1998 (26 years ago)
Branch of: G.M. NORTHRUP CORPORATION, MINNESOTA (Company Number fabdea5b-a9d4-e011-a886-001ec94ffe7f)
Document Number: F98000006474
FEI/EIN Number 411565415
Address: 15950 FRANKLIN TRAIL SE, PRIOR LAKE, MN, 55372
Mail Address: 15950 FRANKLIN TRAIL SE, PRIOR LAKE, MN, 55372
Place of Formation: MINNESOTA

Agent

Name Role Address
JONES RAYMOND D Agent 2 Lake View Dr, Key Largo, FL, 33037

President

Name Role Address
NORTHRUP GLEN M President 17240 JUDICIAL ROAD, LAKEVILLE, MN, 55044

Vice President

Name Role Address
NORTHRUP JEROME P Vice President 26640 DREXEL, NEW PRAGUE, MN
NORTHRUP NANETTE I Vice President 17240 JUDICIAL ROAD, LAKEVILLE, MN, 55044
NORTHRUP ZACHARIAH Vice President 1650 - 152ND ST. WEST, BURNSVILLE, MN, 55306

Secretary

Name Role Address
NORTHRUP JOHN P Secretary 16285 HUDSON AVE, LAKEVILLE, MN, 55044

Treasurer

Name Role Address
NORTHRUP JOHN P Treasurer 16285 HUDSON AVE, LAKEVILLE, MN, 55044

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 2 Lake View Dr, Key Largo, FL 33037 No data
REGISTERED AGENT NAME CHANGED 2011-01-04 JONES, RAYMOND D No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-14 15950 FRANKLIN TRAIL SE, PRIOR LAKE, MN 55372 No data
CHANGE OF MAILING ADDRESS 2002-02-14 15950 FRANKLIN TRAIL SE, PRIOR LAKE, MN 55372 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State