Entity Name: | CSM LODGING SERVICES INCORPORATED |
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: | 22 Dec 1998 (26 years ago) |
Branch of: | CSM LODGING SERVICES INCORPORATED, MINNESOTA (Company Number de5d21f8-b0d4-e011-a886-001ec94ffe7f) |
Document Number: | F98000007013 |
FEI/EIN Number |
411816815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 WASHINGTON AVE. S., SUITE 3000, MINNEAPOLIS, MN, 55415 |
Mail Address: | 500 WASHINGTON AVE. S., SUITE 3000, MINNEAPOLIS, MN, 55415 |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
BOWAR EUGENE M | Secretary | 500 WASHINGTON AVE. S., SUITE 3000, MINNEAPOLIS, MN, 55415 |
HOLMES GARY S | President | 500 WASHINGTON AVE. S., SUITE 3000, MINNEAPOLIS, MN, 55415 |
HOLMES GARY S | Director | 500 WASHINGTON AVE. SO., SUITE 3000, MINNEAPOLIS, MN, 55415 |
BOWAR EUGENE M | Treasurer | 500 Washington Avenue South, Minneapolis, MN, 55415 |
KITTLESON BRADLEY | Vice President | 500 Washington Avenue South, Minneapolis, MN, 55415 |
WENTE PAUL M | Vice President | 500 WASHINGTON AVE. S., MINNEAPOLIS, MN, 55415 |
INCORPORATING SERVICES, LTD., INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-08-08 | INCORPORATING SERVICES, LTD | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-08 | 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-16 | 500 WASHINGTON AVE. S., SUITE 3000, MINNEAPOLIS, MN 55415 | - |
CHANGE OF MAILING ADDRESS | 2004-01-16 | 500 WASHINGTON AVE. S., SUITE 3000, MINNEAPOLIS, MN 55415 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-08 |
Reg. Agent Change | 2017-08-08 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State