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 |
Name | Role | Address |
---|---|---|
JONES RAYMOND D | Agent | 2 Lake View Dr, Key Largo, FL, 33037 |
Name | Role | Address |
---|---|---|
NORTHRUP GLEN M | President | 17240 JUDICIAL ROAD, LAKEVILLE, MN, 55044 |
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 |
Name | Role | Address |
---|---|---|
NORTHRUP JOHN P | Secretary | 16285 HUDSON AVE, LAKEVILLE, MN, 55044 |
Name | Role | Address |
---|---|---|
NORTHRUP JOHN P | Treasurer | 16285 HUDSON AVE, LAKEVILLE, MN, 55044 |
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 |
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