Entity Name: | BRUNSWICK FAMILY BOAT CO. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Aug 1981 (44 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 May 2002 (23 years ago) |
Document Number: | 849974 |
FEI/EIN Number |
91-0904761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 26125 N. Riverwoods Blvd, #500, Mettawa, IL, 60045, US |
Address: | Brunswick Family Boat Co. Inc., 26125 N. Riverwoods Blvd., Mettawa, IL, 60045, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | - |
Dekker Christopher | Secretary | 26125 N. Riverwoods Blvd., Mettawa, IL, 60045 |
Bell Cindy | Treasurer | Brunswick Boat Group, Knoxville, TN, 37929 |
Wenz Amy | Vice President | 26125 N. Riverwoods Blvd., Mettawa, IL, 60045 |
Verley Benoit R | President | Brunswick Family Boat Co. Inc., Mettawa, IL, 60045 |
Foran Julianne | Director | 26125 N. Riverwoods Blvd., Mettawa, IL, 60045 |
Frey Brian | Assi | 26125 N. Riverwoods Blvd., Mettawa, IL, 60045 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | Brunswick Family Boat Co. Inc., 26125 N. Riverwoods Blvd., Mettawa, IL 60045 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | Brunswick Family Boat Co. Inc., 26125 N. Riverwoods Blvd., Mettawa, IL 60045 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | UNITED AGENT GROUP INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-14 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
NAME CHANGE AMENDMENT | 2002-05-16 | BRUNSWICK FAMILY BOAT CO. INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-14 |
Reg. Agent Change | 2021-05-14 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State