Search icon

ANDERSEN WINDOWS, INC.

Branch

Company Details

Entity Name: ANDERSEN WINDOWS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 13 Apr 1989 (36 years ago)
Branch of: ANDERSEN WINDOWS, INC., MINNESOTA (Company Number cf649715-b7d4-e011-a886-001ec94ffe7f)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Nov 1990 (34 years ago)
Document Number: P23886
FEI/EIN Number 36-3614252
Address: 551 N. MAINE ST., BAYPORT, MN 55003-1096
Mail Address: 551 N. MAINE ST., MN126-01-J6A, BAYPORT, MN 55003-1096
Place of Formation: MINNESOTA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Secretary

Name Role Address
NORDAUNE, ANDREA Secretary 551 NORTH MAINE ST, BAYPORT, MN 55003

Vice President

Name Role Address
NORDAUNE, ANDREA Vice President 551 NORTH MAINE ST, BAYPORT, MN 55003

Chief Learning Officer

Name Role Address
NORDAUNE, ANDREA Chief Learning Officer 551 NORTH MAINE ST, BAYPORT, MN 55003

Corporate Secretary

Name Role Address
NORDAUNE, ANDREA Corporate Secretary 551 NORTH MAINE ST, BAYPORT, MN 55003

Executive Vice President

Name Role Address
DONALDSON, PHILIP E Executive Vice President 551 NORTH MAINE ST, BAYPORT, MN 55003

Chief Financial Officer

Name Role Address
DONALDSON, PHILIP E Chief Financial Officer 551 NORTH MAINE ST, BAYPORT, MN 55003

Chairman

Name Role Address
GALVIN, CHRIS Chairman 551 NORTH MAINE ST, BAYPORT, MN 55003

Chief Executive Officer

Name Role Address
GALVIN, CHRIS Chief Executive Officer 551 NORTH MAINE ST, BAYPORT, MN 55003

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-03-31 551 N. MAINE ST., BAYPORT, MN 55003-1096 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-12 551 N. MAINE ST., BAYPORT, MN 55003-1096 No data
REGISTERED AGENT NAME CHANGED 1992-07-07 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-07-07 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 1990-11-28 ANDERSEN WINDOWS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State