Entity Name: | THRIVENT INVESTMENT MANAGEMENT INC. |
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: | 11 May 1987 (38 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Jul 2002 (23 years ago) |
Document Number: | P14401 |
FEI/EIN Number |
39-1559375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 Portland Ave. S., Minneapolis, MN, 55415, US |
Mail Address: | 600 Portland Ave. S., Minneapolis, MN, 55415, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Tureson Kurt S | Treasurer | 600 Portland Ave. S., Minneapolis, MN, 55415 |
Cecere Nicholas | Director | 600 Portland Ave. S., Minneapolis, MN, 55415 |
Johnston Paul R | Director | 600 Portland Ave. S., Minneapolis, MN, 55415 |
Kennedy Stephen C | Director | 600 Portland Ave. S., Minneapolis, MN, 55415 |
Kloster David (Dave) J | President | 600 Portland Ave. S., Minneapolis, MN, 55415 |
James Gilchrist Tonia Nicole (S | Chie | 600 Portland Ave. S., Minneapolis, MN, 55415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 600 Portland Ave. S., Minneapolis, MN 55415 | - |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 600 Portland Ave. S., Minneapolis, MN 55415 | - |
NAME CHANGE AMENDMENT | 2002-07-03 | THRIVENT INVESTMENT MANAGEMENT INC. | - |
REGISTERED AGENT NAME CHANGED | 1992-05-05 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-05-05 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1991-05-13 | AAL CAPITAL MANAGEMENT CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-24 |
AMENDED ANNUAL REPORT | 2020-09-24 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State