Search icon

BRUNSWICK HOMES, INC.

Company Details

Entity Name: BRUNSWICK HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Oct 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2004 (20 years ago)
Document Number: P03000114041
FEI/EIN Number 522406220
Address: 2049 SE Harlow Street, Port St Lucie, FL, 34952, US
Mail Address: 20499 SE Harlow Street, Port St Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MCGLONE JAMES J Agent 2049 SE Harlow Street, Port St Lucie, FL, 34952

President

Name Role Address
MCGLONE JAMES JJr. President 2049 SE Harlow Street, Port St Lucie, FL, 34952

Secretary

Name Role Address
MCGLONE JAMES JJr. Secretary 2049 SE Harlow Street, Port St Lucie, FL, 34952

Treasurer

Name Role Address
MCGLONE JAMES JJr. Treasurer 2049 SE Harlow Street, Port St Lucie, FL, 34952

Director

Name Role Address
MCGLONE JAMES JJr. Director 2049 SE Harlow Street, Port St Lucie, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 2049 SE Harlow Street, Port St Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2024-03-15 2049 SE Harlow Street, Port St Lucie, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 2049 SE Harlow Street, Port St Lucie, FL 34952 No data
CANCEL ADM DISS/REV 2004-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2004-10-05 MCGLONE, JAMES JJR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State