Search icon

POPE ASSOCIATES INC. OF MINNESOTA - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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