Search icon

BRENTWOOD REINSURANCE INTERMEDIARIES, INC. - Florida Company Profile

Company Details

Entity Name: BRENTWOOD REINSURANCE INTERMEDIARIES, 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: 23 Feb 2006 (19 years ago)
Document Number: F06000001185
FEI/EIN Number 020766034

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 214 CENTERVIEW DRIVE, Suite 6-350, Brentwood, TN, 37027, US
Mail Address: 214 CENTERVIEW DRIVE, Suite 6-350, Brentwood, TN, 37027, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Foley Ryan G. Chie 100 Ottawa Ave. SW, Grand Rapids, MI, 49503
Kolenda Courtney L. Vice President 100 Ottawa Ave. SW, Grand Rapids, MI, 49503
Mangold Collette Chief Financial Officer 214 CENTERVIEW DRIVE, Brentwood, TN, 37027
Snyder Kent Treasurer 214 CENTERVIEW DRIVE, Brentwood, TN, 37027
Vatikiotis Sozon C. Chief Operating Officer 100 Ottawa Ave. SW, Grand Rapids, MI, 49503
Williams Gregory L. Chief Executive Officer 100 Ottawa Ave. SW, Grand Rapids, MI, 49503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 214 CENTERVIEW DRIVE, Suite 6-350, Brentwood, TN 37027 -
CHANGE OF MAILING ADDRESS 2024-02-03 214 CENTERVIEW DRIVE, Suite 6-350, Brentwood, TN 37027 -
REGISTERED AGENT NAME CHANGED 2020-02-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000275063 ACTIVE 1000000991336 NASSAU 2024-05-02 2034-05-08 $ 381.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State