Search icon

CSM LODGING SERVICES INCORPORATED - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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