NORTH AMERICAN FINANCIAL CORPORATION

Name: | NORTH AMERICAN FINANCIAL CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 29 Oct 1981 (44 years ago) |
Business ID: | 502773 |
State of Incorporation: | MINNESOTA |
Principal Office Address: | 12755 STATE HWY 55MINNEAPOLIS, MN 55441 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
MARK HERREID | Treasurer | 1405 XENIUM LN N, MINNEAPOLIS, MN 55441 |
Name | Role | Address |
---|---|---|
ROBERT S BERKWITZ | Secretary | 1405 XENIUM LN N, MINNEAPOLIS, MN 55441 |
Name | Role | Address |
---|---|---|
DARREL M HAMANN | Vice President | 1405 XENIUM LN N, MINNEAPOLIS, MN 55441 |
Name | Role | Address |
---|---|---|
DEAN A RIESEN | Director | 1405 XENIUM LN N, MINNEAPOLIS, MN 55441 |
Name | Role | Address |
---|---|---|
DEAN A RIESEN | President | 1405 XENIUM LN N, MINNEAPOLIS, MN 55441 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Withdrawal | Filed | 2000-10-04 | Withdrawal |
Amendment Form | Filed | 2000-05-03 | Amendment |
Annual Report | Filed | 2000-05-03 | Annual Report |
Annual Report | Filed | 1999-04-08 | Annual Report |
Amendment Form | Filed | 1999-04-08 | Amendment |
Amendment Form | Filed | 1998-04-09 | Amendment |
Annual Report | Filed | 1998-04-09 | Annual Report |
This company hasn't received any reviews.
Date of last update: 27 Jul 2025
Sources: Company Profile on Mississippi Secretary of State Website