Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SELECT COMFORT RETAIL CORPORATION

Filing Information
F95000002076 41-1749757 04/28/1995 MN ACTIVE NAME CHANGE AMENDMENT 10/07/1996 NONE
Principal Address
1001 THIRD AVENUE SOUTH
MINNEAPOLIS, MN 55404

Changed: 04/17/2018
Mailing Address
1001 THIRD AVENUE SOUTH
MINNEAPOLIS, MN 55404

Changed: 04/17/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 04/05/2018

Address Changed: 04/05/2018
Officer/Director Detail Name & Address

Title Director

Mendez, Angel
1001 THIRD AVENUE SOUTH
MINNEAPOLIS, MN 55404

Title Director

Matas, Barbara
1001 THIRD AVENUE SOUTH
MINNEAPOLIS, MN 55404

Title Director

Lauderback, Brenda
1001 THIRD AVENUE SOUTH
MINNEAPOLIS, MN 55404

Title Director

Alegre, Daniel
1001 THIRD AVENUE SOUTH
MINNEAPOLIS, MN 55404

Title Director

Kilpatrick, Deb
1001 THIRD AVENUE SOUTH
MINNEAPOLIS, MN 55404

Title Director

Valette, Jean-Michel
1001 THIRD AVENUE SOUTH
MINNEAPOLIS, MN 55404

Title Treasurer

Laing, Joel
1001 THIRD AVENUE SOUTH
MINNEAPOLIS, MN 55404

Title Director

Howard, Julie
1001 THIRD AVENUE SOUTH
MINNEAPOLIS, MN 55404

Title Director

Harrison, Michael
1001 THIRD AVENUE SOUTH
MINNEAPOLIS, MN 55404

Title Director

Eyler, Philip
1001 THIRD AVENUE SOUTH
MINNEAPOLIS, MN 55404

Title Secretary

Hellfeld, Sam
1001 THIRD AVENUE SOUTH
MINNEAPOLIS, MN 55404

Title Director, President

Ibach, Shelly
1001 THIRD AVENUE SOUTH
MINNEAPOLIS, MN 55404

Title Director

Gulis, Stephen, Jr.
1001 THIRD AVENUE SOUTH
MINNEAPOLIS, MN 55404

Annual Reports
Report YearFiled Date
2022 04/23/2022
2023 03/21/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
07/01/2021 -- ANNUAL REPORT View image in PDF format
02/17/2020 -- ANNUAL REPORT View image in PDF format
01/15/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- Reg. Agent Change View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
02/27/2017 -- Reg. Agent Change View image in PDF format
05/09/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
02/29/2008 -- ANNUAL REPORT View image in PDF format
02/01/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
01/25/2005 -- ANNUAL REPORT View image in PDF format
01/28/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
01/28/1999 -- ANNUAL REPORT View image in PDF format
02/10/1998 -- ANNUAL REPORT View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
10/01/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format