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 |
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 | - |
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 | - |
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