Detail by Officer/Registered Agent Name

Foreign Profit Corporation

RSP ARCHITECTS, LTD. CORPORATION

Filing Information
P21830 41-1331103 11/21/1988 MN ACTIVE REINSTATEMENT 09/19/1996
Principal Address
1220 Marshall Street NE
Minneapolis, MN 55413

Changed: 04/13/2024
Mailing Address
1220 Marshall Street NE
Minneapolis, MN 55413

Changed: 04/13/2024
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 10/19/2005

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title President

Norback, David C
1220 Marshall Street NE
Minneapolis, MN 55413

Title Chairman of the Board

Norback, David C
1220 Marshall Street NE
Minneapolis, MN 55413

Title Director

Buggy, Jon
1220 Marshall Street NE
Minneapolis, MN 55413

Title Secretary

Fautsch, Stephen J
1220 Marshall Street NE
Minneapolis, MN 55413

Title Treasurer

Tyndall, Joseph A
1220 Marshall Street NE
Minneapolis, MN 55413

Title Director

Hess, Ed
1220 Marshall Street NE
Minneapolis, MN 55413

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 02/24/2023
2024 04/13/2024

Document Images
04/13/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
02/03/2015 -- ANNUAL REPORT View image in PDF format
01/22/2014 -- ANNUAL REPORT View image in PDF format
01/17/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
01/17/2011 -- ANNUAL REPORT View image in PDF format
01/18/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
10/19/2005 -- Reg. Agent Change View image in PDF format
04/05/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
01/28/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
06/05/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
02/06/1997 -- ANNUAL REPORT View image in PDF format
06/15/1995 -- ANNUAL REPORT View image in PDF format