Detail by Officer/Registered Agent Name

Foreign Profit Corporation

EDMENTUM,INC.

Filing Information
P29726 41-1646390 06/13/1990 DE ACTIVE NAME CHANGE AMENDMENT 09/24/2013 NONE
Principal Address
5600 West 83rd Street
Suite 300
Tower 8200
Bloomington, MN 55437

Changed: 03/18/2024
Mailing Address
5600 West 83rd Street
Suite 300
Tower 8200
Bloomington, MN 55437

Changed: 03/18/2024
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 12/07/2005

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

Title President

Candee, Jamie
5600 West 83rd Street
Suite 300
Tower 8200
Bloomington, MN 55437

Title Director

Vig, Rajneesh
5600 West 83rd Street
Suite 300
Tower 8200
Bloomington, MN 55437

Title CFO

Trimarchi, Michael
5600 West 83rd Street
Suite 300
Tower 8200
Bloomington, MN 55437

Title Director

Hamwee, Rob
5600 West 83rd Street
Suite 300
Tower 8200
Bloomington, MN 55437

Title Director

Lavelle, Mike
5600 West 83rd Street
Suite 300
Tower 8200
Bloomington, MN 55437

Title Secretary

Trimarchi, Michael
5600 West 83rd Street
Suite 300
Tower 8200
Bloomington, MN 55437

Title CEO

Candee, Jamie
5600 West 83rd Street
Suite 300
Tower 8200
Bloomington, MN 55437

Title Director

Candee, Jamie
5600 West 83rd Street
Suite 300
Tower 8200
Bloomington, MN 55437

Title Director

Alphonse, Philip
5600 West 83rd Street
Suite 300
Tower 8200
Bloomington, MN 55437

Title Director

Jackson, Janice
5600 West 83rd Street
Suite 300
Tower 8200
Bloomington, MN 55437

Title VP

Alphonse, Philip
5600 West 83rd Street
Suite 300
Tower 8200
Bloomington, MN 55437

Title Assistant Secretary

Alphonse, Philip
5600 West 83rd Street
Suite 300
Tower 8200
Bloomington, MN 55437

Title Director

Duncan, Arne
5600 West 83rd Street
Suite 300
Tower 8200
Bloomington, MN 55437

Annual Reports
Report YearFiled Date
2023 02/24/2023
2024 03/18/2024
2024 06/13/2024

Document Images
06/13/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
02/21/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
09/24/2013 -- Name Change View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
12/21/2010 -- REINSTATEMENT View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
03/08/2006 -- ANNUAL REPORT View image in PDF format
12/07/2005 -- Reg. Agent Change View image in PDF format
05/05/2005 -- REINSTATEMENT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
07/05/2000 -- Name Change View image in PDF format
05/13/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
06/06/1996 -- ANNUAL REPORT View image in PDF format
07/03/1995 -- ANNUAL REPORT View image in PDF format