Search icon

BRENTWOOD SERVICES ADMINISTRATORS, INC. - Florida Company Profile

Company Details

Entity Name: BRENTWOOD SERVICES ADMINISTRATORS, 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: 09 Aug 2007 (18 years ago)
Document Number: F07000004025
FEI/EIN Number 621482047

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
MANGOLD COLLETTE M Chief Financial Officer 214 CENTERVIEW DRIVE, BRENTWOOD, TN, 37027
PETTUS JEFFREY President 214 CENTERVIEW DRIVE, BRENTWOOD, TN, 37027
Vatikiotis Sozon C Director 100 Ottawa Ave. SW, Grand Rapids, MI, 49503
Snyder Kent Treasurer 214 CENTERVIEW DRIVE, Brentwood, TN, 37027
Courtney KOLENDA L Vice President 100 Ottawa Ave. SW, Grand Rapids, MI, 49503
Foley Ryan M Chie 100 Ottawa Ave. SW, Grand Rapids, MI, 49503
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 214 CENTERVIEW DRIVE, Suite 6-350, Brentwood, TN 37027 -
CHANGE OF MAILING ADDRESS 2025-01-07 214 CENTERVIEW DRIVE, Suite 6-350, Brentwood, TN 37027 -
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 -

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 2017-04-07
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State