Entity Name: | CROP HAIL MANAGEMENT INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Nov 1985 (39 years ago) |
Date of dissolution: | 31 Jan 1997 (28 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Jan 1997 (28 years ago) |
Document Number: | P08206 |
FEI/EIN Number | 81-0292309 |
Address: | 3501 THURSTON AVENUE, ANOKA, MN 55303 |
Mail Address: | 3501 THURSTON AVENUE, ANOKA, MN 55303 |
Place of Formation: | MONTANA |
Name | Role | Address |
---|---|---|
CONNEALY, MICHAEL E. | President | 3501 THURSTON AVE, ANOKA, MN |
Name | Role | Address |
---|---|---|
VERBRUGGE, TIMOTHY | Treasurer | 101 N. PHILLIPS, SIOUX FALLS, SD |
Name | Role | Address |
---|---|---|
VERBRUGGE, TIMOTHY | Chief Financial Officer | 101 N. PHILLIPS, SIOUX FALLS, SD |
Name | Role | Address |
---|---|---|
OLSON, GARY G | Chief Executive Officer | 101 NORTH PHILLIPS, SIOUX FALLS, SD |
Name | Role | Address |
---|---|---|
HADDAD, EMILY 3 | Secretary | NORWEST CENTER, SISTH & MARQUETTE, MINNEAPOLIS, MN |
Name | Role | Address |
---|---|---|
CONNEALY, MICHAEL E. | Director | 3501 THURSTON AVE, ANOKA, MN |
THORMODSGARD, LYNN | Director | 101 N. PHILLIPS, SIOUX FALLS, SD |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1997-01-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-01-31 | 3501 THURSTON AVENUE, ANOKA, MN 55303 | No data |
CHANGE OF MAILING ADDRESS | 1997-01-31 | 3501 THURSTON AVENUE, ANOKA, MN 55303 | No data |
Name | Date |
---|---|
WITHDRAWAL | 1997-01-31 |
ANNUAL REPORT | 1996-04-10 |
ANNUAL REPORT | 1995-04-26 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State