Search icon

BRUNSWICK FAMILY BOAT CO. INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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