Search icon

BREVARD BUSINESS TELEPHONE SYSTEMS, INC.

Company Details

Entity Name: BREVARD BUSINESS TELEPHONE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jul 1985 (40 years ago)
Document Number: H67373
FEI/EIN Number 59-2658033
Address: 5125 S. U.S. HWY. 1, SUITE 1, ROCKLEDGE, FL 32955
Mail Address: 5345 L B McLeod Rd, Orlando, FL 32811
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ORLANDO BUSINESS TELEPHONE SYSTEMS INC PROFIT SHARING PLAN 2020 592658033 2022-03-24 BREVARD BUSINESS TELEPHONE SYSTEMS, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-05-01
Business code 517000
Sponsor’s telephone number 4079969000
Plan sponsor’s address 5125 US HIGHWAY 1 STE 1, ROCKLEDGE, FL, 329555442

Plan administrator’s name and address

Administrator’s EIN 592658033
Plan administrator’s name ORLANDO BUSINESS TELEPHONE SYSTEMS, INC
Plan administrator’s address 5345 L B MCLEOD RD, ORLANDO, FL, 328112952
Administrator’s telephone number 4079969000

Signature of

Role Plan administrator
Date 2022-03-24
Name of individual signing LINDA CHILDRESS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-03-24
Name of individual signing LINDA CHILDRESS
Valid signature Filed with authorized/valid electronic signature
ORLANDO BUSINESS TELEPHONE SYSTEMS, INC. PROFIT SHARING PLAN 2019 592658033 2022-03-24 BREVARD BUSINESS TELEPHONE SYSTEMS, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-05-01
Business code 517000
Sponsor’s telephone number 4079969000
Plan sponsor’s address 5125 US HIGHWAY 1 STE 1, ROCKLEDGE, FL, 329555442

Plan administrator’s name and address

Administrator’s EIN 592310607
Plan administrator’s name ORLANDO BUSINESS TELEPHONE SYSTEMS, INC
Plan administrator’s address 5345 L B MCLEOD RD, ORLANDO, FL, 328112952
Administrator’s telephone number 4079969000

Signature of

Role Plan administrator
Date 2022-03-24
Name of individual signing LINDA CHILDRESS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-03-24
Name of individual signing LINDA CHILDRESS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Bornack, Bart A Agent 5345 L B MCLEOD RD, ORLANDO, FL 32811

Director

Name Role Address
Bornack, Bart A Director 5345 L B McLeod Rd, Orlando, FL 32811
Childress-Frymyer, Linda Director 5345 L B McLeod Rd, Orlando, FL 32811
Bornack, Herbert H Director 5345 L B MCLEOD RD, ORLANDO, FL 32811
Penuel, Dawn Director 5345 L B MCLEOD Rd, Orlando, AL 32811

President

Name Role Address
Bornack, Bart A President 5345 L B McLeod Rd, Orlando, FL 32811

Chief Financial Officer

Name Role Address
Childress-Frymyer, Linda Chief Financial Officer 5345 L B McLeod Rd, Orlando, FL 32811

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-24 Bornack, Bart A No data
CHANGE OF MAILING ADDRESS 2013-01-09 5125 S. U.S. HWY. 1, SUITE 1, ROCKLEDGE, FL 32955 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-19 5345 L B MCLEOD RD, ORLANDO, FL 32811 No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-24 5125 S. U.S. HWY. 1, SUITE 1, ROCKLEDGE, FL 32955 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10

Date of last update: 04 Feb 2025

Sources: Florida Department of State