Search icon

THRIVENT INVESTMENT MANAGEMENT INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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