- Home >
- U.S. >
- Minnesota >
- Minneapolis
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Elavon, Inc.
Active Minneapolis, MN
(678)731-5000
Elavon, Inc. Overview
Elavon, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Monday, November 28, 1994 and is approximately thirty years old, according to public records filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Elavon, Inc.
Network Visualizer
Advertisements
Key People
Who own Elavon, Inc.
Name | |
---|---|
James S. Walker 6 |
President
Chief Executive Officer
NonDir
NonPres
CFO
Treasurer
Director
Secretary
Vice President
Senior Vice President
|
Pamela A. Joseph 8 |
President
Director
Chairman
CEO
|
Natasha Barber 13 |
Treasurer
Secretary
|
Melinda M. Doster 1 |
Secretary
Director
|
John P. Kinsella 43 |
Director
Vice President
|
Edward Searcy 3 |
Treasurer
|
Craig Gifford 3 |
Director
NonDir
|
Lauren Giles |
Director
|
Shailesh M. Kotwal |
Director
NonDir
|
Brett E. Scribner 35 |
Vice President
|
Bradley P. Herring |
NonTreas
Treasurer
|
Mindy Doster 1 |
NonDir
NonSec
Director
Secretary
Vice President
|
Thomas Boyer 2 |
President
|
Stuart C. Harvey |
President
Director
Secretary
|
Simon Haslam |
President
CEO
Chief Executive Officer
Secretary
Director
|
Michael K. Passilla |
President
Director
Secretary
|
Laura F. Bednarski 30 |
Treasurer
Secretary
Vice President
|
Cara L. Seeley 10 |
Secretary
|
Donald Luther 1 |
Secretary
|
Famela Joseph |
Director
Chief Executive Officer
|
Joseph P. Cohane |
Vice President
|
Martha E. Baker |
Vice President
|
Kurt Adams |
Vice President
|
Brettt E. Scribner |
Vice President
|
Erett E. Scribner |
Vice President
|
Chris Kenyon |
Cio
|
Bradley P. Herring |
Senior Vice President
|
Showing 8 records out of 27
Known Addresses for Elavon, Inc.
Corporate Filings for Elavon, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F94000006066 |
Date Filed: | Monday, November 28, 1994 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12218206 |
Date Filed: | Wednesday, July 22, 1998 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Georgia |
State ID: | 01917930 |
Date Filed: | Wednesday, December 7, 1994 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Georgia |
State ID: | C18081-1998 |
Date Filed: | Thursday, July 30, 1998 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Georgia |
County: | ALBANY |
State ID: | 1873379 |
Date Filed: | Tuesday, December 6, 1994 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/6/1994 | Name History/Actual | Nova Information Systems, Inc. | |
7/22/1998 | Application For Certificate Of Authority | ||
7/30/1998 | Amendment | ACTUAL SHARES 20,000,000 @ .01 500,000 @ NO PAR AMB | |
7/30/1998 | Foreign Qualification | ||
12/4/1998 | Annual List | ||
12/21/1999 | Annual List | ||
8/2/2000 | Annual List | ||
8/15/2000 | Change Of Registered Agent/Office | ||
8/17/2000 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 GXH | |
6/4/2001 | Annual List | ||
6/8/2001 | Annual List | ||
8/7/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
7/27/2004 | Amendment | CAPITAL STOCK WAS 20 MIL @ .01 & 500,000 @ NO PAR DEG CERTIFIED COPY OF CERTIFICATE OF RESTATED ARTICLES OF INCORPORATION FILED AMENDING STOCK. (FILING FEE $175) (7) PGS. DEG | |
7/27/2004 | Annual List | List of Officers for 2004 to 2005 | |
9/2/2004 | Change of Registered Agent/Office | ||
9/2/2004 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 RXS | |
12/31/2004 | Public Information Report (PIR) | ||
6/13/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
5/22/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
6/5/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
4/16/2008 | Application for Amended Certificate of Authority | ||
4/29/2008 | Amendment | ||
5/6/2008 | Name History/Actual | Elavon, Inc. | |
6/10/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
6/8/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
5/25/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
3/11/2011 | Amended List | ||
5/6/2011 | Annual List | ||
5/22/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
6/14/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
7/2/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
6/24/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
6/24/2016 | Annual List | ||
7/20/2017 | Annual List | ||
7/30/2018 | Annual List |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Elavon, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Elavon, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
800 Nicollet Mall Minneapolis, MN 55402
1 Concourse Pkwy Atlanta, GA 30328
2 Concourse Pkwy Atlanta, GA 30328
600 Embassy Row Atlanta, GA 30328
9359 E Nichols Ave Englewood, CO 80112
7300 Chapman Hwy Knoxville, TN 37920
These addresses are known to be associated with Elavon, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records