Entity Name: | POPE ASSOCIATES INC. OF MINNESOTA |
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: | 21 Aug 1992 (33 years ago) |
Document Number: | P40486 |
FEI/EIN Number |
411241591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 767 N. Eusits Street, ST. PAUL, MN, 55114, US |
Mail Address: | 767 N. Eusits Street, ST. PAUL, MN, 55114, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
Larson Erica | Vice President | 767 N. Eusits Street, ST. PAUL, MN, 55114 |
ISAACSON WARD M | President | 767 N. Eusits Street, ST. PAUL, MN, 55114 |
Buehler Sandra L | Treasurer | 767 N. Eusits Street, ST. PAUL, MN, 55114 |
Villares Gonzalo | Director | 767 N. Eusits Street, ST. PAUL, MN, 55114 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000040618 | POPE DESIGN GROUP | ACTIVE | 2022-03-30 | 2027-12-31 | - | 767 N EUSTIS STREET, SUITE 190, ST. PAUL, MN, 55114 |
G12000060784 | POPE ARCHITECTS, INC. | ACTIVE | 2012-06-19 | 2027-12-31 | - | 767 N. EUSTIS STREET, SUITE 190, ST. PAUL, MN, 55114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-02 | 767 N. Eusits Street, SUITE 190, ST. PAUL, MN 55114 | - |
CHANGE OF MAILING ADDRESS | 2022-05-02 | 767 N. Eusits Street, SUITE 190, ST. PAUL, MN 55114 | - |
REGISTERED AGENT NAME CHANGED | 2013-10-25 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State