Entity Name: | INVESCO ADVISERS, 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: | 30 Dec 1988 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Jan 2010 (15 years ago) |
Document Number: | P22363 |
FEI/EIN Number |
58-1707262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1331 Spring Street NW, Atlanta, GA, 30309, US |
Mail Address: | 1331 Spring Street NW, Atlanta, GA, 30309, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Wong Tony | President | 1331 Spring Street NW, Atlanta, GA, 30309 |
Vacheron Terry G | Treasurer | 1331 Spring Street NW, Atlanta, GA, 30309 |
Ringold Melanie | Secretary | 1331 Spring Street NW, Atlanta, GA, 30309 |
Schlossberg Andrew R | Director | 1331 Spring Street NW, Atlanta, GA, 30309 |
Wong Tony | Director | 1331 Spring Street NW, Atlanta, GA, 30309 |
Dukes Laura | Director | 1331 Spring Street NW, Atlanta, GA, 30309 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 1331 Spring Street NW, Suite 2500, Atlanta, GA 30309 | - |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 1331 Spring Street NW, Suite 2500, Atlanta, GA 30309 | - |
NAME CHANGE AMENDMENT | 2010-01-12 | INVESCO ADVISERS, INC. | - |
NAME CHANGE AMENDMENT | 2007-12-19 | INVESCO INSTITUTIONAL (N.A.), INC. | - |
NAME CHANGE AMENDMENT | 2001-08-22 | INVESCO INSTITUTIONAL (N.A.), INC. | - |
NAME CHANGE AMENDMENT | 2000-01-18 | INVESCO, INC. | - |
NAME CHANGE AMENDMENT | 1993-02-22 | INVESCO CAPITAL MANAGEMENT, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-15 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-06-15 | CT CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 1991-05-01 | INVESCO MIM, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State