Detail by Entity Name

Foreign Profit Corporation

PENTAIR WATER POOL AND SPA, INC.

Filing Information
F99000001215 95-2744829 03/04/1999 DE ACTIVE NAME CHANGE AMENDMENT 10/31/2005 NONE
Principal Address
5500 WAYZATA BLVD
SUITE 900
GOLDEN VALLEY, MN 55416

Changed: 05/01/2020
Mailing Address
5500 WAYZATA BLVD
SUITE 900
GOLDEN VALLEY, MN 55416

Changed: 05/01/2020
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 02/10/2014

Address Changed: 02/10/2014
Officer/Director Detail Name & Address

Title Treasurer

Scherber, Terri
5500 WAYZATA BLVD
SUITE 900
GOLDEN VALLEY, MN 55416

Title Secretary, Director

Robertson, Karla
5500 WAYZATA BLVD
SUITE 900
GOLDEN VALLEY, MN 55416

Title President, Director

Fishman, Robert P.
5500 WAYZATA BLVD
SUITE 900
GOLDEN VALLEY, MN 55416

Title President, Director

Pedretti, Jerome O.
5500 WAYZATA BLVD
SUITE 900
GOLDEN VALLEY, MN 55416

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 03/14/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
02/10/2014 -- Reg. Agent Change View image in PDF format
05/29/2013 -- ANNUAL REPORT View image in PDF format
02/03/2012 -- ANNUAL REPORT View image in PDF format
01/18/2011 -- ANNUAL REPORT View image in PDF format
07/30/2010 -- Reg. Agent Change View image in PDF format
01/25/2010 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
03/05/2008 -- ANNUAL REPORT View image in PDF format
01/15/2007 -- ANNUAL REPORT View image in PDF format
03/30/2006 -- ANNUAL REPORT View image in PDF format
02/15/2006 -- Reg. Agent Change View image in PDF format
10/31/2005 -- Name Change View image in PDF format
07/15/2005 -- ANNUAL REPORT View image in PDF format
03/16/2004 -- REINSTATEMENT View image in PDF format
08/28/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
10/31/2000 -- Name Change View image in PDF format
04/10/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- Foreign Profit View image in PDF format