Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MINNESOTA BBC PROPERTY CO.

Cross Reference Name BBC PROPERTY CO.
Filing Information
F95000005904 41-1788391 12/05/1995 MN ACTIVE AMENDMENT 11/22/2022 NONE
Principal Address
7601 Penn Avenue S.
Richfield, MN 55423

Changed: 04/24/2021
Mailing Address
7601 Penn Avenue S.
Richfield, MN 55423

Changed: 04/24/2021
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/05/2007

Address Changed: 09/05/2007
Officer/Director Detail Name & Address

Title Director, President

Watson, Mathew
7601 Penn Avenue S.
Richfield, MN 55423

Title Director, Treasurer

Samson, Christopher
7601 Penn Avenue S.
Richfield, MN 55423

Title VP

Carlson, Kristi K.
7601 Penn Avenue S.
Richfield, MN 55423

Title VP, Services

Nygaard, David A
7601 Penn Avenue S.
Richfield, MN 55423

Title Director, Secretary

Crist, Jodie
7601 Penn Avenue S.
Richfield, MN 55423

Title Authorized Signatory

HELPER, CARA
7601 Penn Avenue S.
Richfield, MN 55423

Title VP, Enterprise Real Estate

DAVENPORT, BUDDY
7601 Penn Avenue S.
Richfield, MN 55423

Title VP, Store Experience

WILSON, SEAN
7601 Penn Avenue S.
Richfield, MN 55423

Title Authorized Signatory

HARRIS, STEPHEN
7601 Penn Avenue S.
Richfield, MN 55423

Title VP, Tax

Pearson, Chad
7601 Penn Avenue S.
Richfield, MN 55423

Annual Reports
Report YearFiled Date
2024 04/17/2024
2024 05/09/2024
2025 03/03/2025

Document Images
03/03/2025 -- ANNUAL REPORT View image in PDF format
05/09/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
11/22/2022 -- Amendment View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/11/2015 -- ANNUAL REPORT View image in PDF format
05/19/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
08/20/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
09/18/2012 -- ANNUAL REPORT View image in PDF format
07/18/2012 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
07/27/2010 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
07/17/2008 -- ANNUAL REPORT View image in PDF format
09/05/2007 -- Reg. Agent Change View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
09/15/2003 -- Reg. Agent Change View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
04/15/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
12/05/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format