Search icon

TURNING POINT OF MINNESOTA, INC. - Florida Company Profile

Company Details

Entity Name: TURNING POINT OF MINNESOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Dec 1990 (34 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P32337
FEI/EIN Number 510164092

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1500 GOLDEN VALLEY ROAD, MINNEAPOLIS, MN, 55411-3139
Mail Address: 1500 GOLDEN VALLEY ROAD, MINNEAPOLIS, MN, 55411-3139
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
HARRIS GREGORY Vice President 7105 NORTHLAND TERRACE, MINNEAPOLIS, MN, 55428
BEECHAM GLENN BVPP 4233 PORTLAND AVENUE SOUTH, MINNEAPOLIS, MN, 55428
MCELHATTON SHAUN Secretary 150 SOUTH 5TH STREET, STE. 2300, MINNEAPOLIS, MN, 55402
ADAMS WILLIE Treasurer 105-5TH AVENUE SOUTH, MINNEAPOLIS, MN, 55401
HAYDEN VINCENT President 1500 GOLDEN VALLEY ROAD, MINNEAPOLIS, MN, 554113139
HAYDEN VINCENT Chief Operating Officer 1500 GOLDEN VALLEY ROAD, MINNEAPOLIS, MN, 554113139
WOODS MANUEL Executive Vice President 1500 GOLDEN VALLEY ROAD, MINNEAPOLIS, MN, 554113139
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-02-05 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1997-10-13 1500 GOLDEN VALLEY ROAD, MINNEAPOLIS, MN 55411-3139 -
REGISTERED AGENT NAME CHANGED 1997-10-13 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1997-10-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 1997-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 1997-10-13 1500 GOLDEN VALLEY ROAD, MINNEAPOLIS, MN 55411-3139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
REINSTATEMENT 2001-02-05
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-02-16
REINSTATEMENT 1997-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State