Search icon

WAKEFIELD BRUNSWICK, INC.

Company Details

Entity Name: WAKEFIELD BRUNSWICK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Dec 2011 (13 years ago)
Document Number: P11000108090
FEI/EIN Number 26-4054165
Address: 1646 W SNOW AVE, TAMPA, FL, 33606, US
Mail Address: 1646 W SNOW AVE, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WAKEFIELD BRUNSWICK INC 2022 264054165 2023-07-11 WAKEFIELD BRUNSWICK INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 541990
Sponsor’s telephone number 9199286668
Plan sponsor’s address 1646 W. SNOW AVE, SUITE 115, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing ANGIE M. SANTIAGO
Valid signature Filed with authorized/valid electronic signature
WAKEFIELD BRUNSWICK INC 2021 264054165 2022-08-30 WAKEFIELD BRUNSWICK INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 541990
Sponsor’s telephone number 9199286668
Plan sponsor’s address 1646 W. SNOW AVE, SUITE 115, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2022-08-30
Name of individual signing ANGIE SANTIAGO
Valid signature Filed with authorized/valid electronic signature
WAKEFIELD BRUNSWICK INC 2020 264054165 2021-10-08 WAKEFIELD BRUNSWICK INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 541990
Sponsor’s telephone number 7866287483
Plan sponsor’s address 1646 W SNOW AVE 115, SUITE 115, TAMPA, FL, 336062837

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing ANGIE SANTIAGO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Devlen Angela Agent 315 W Emma St, Tampa, FL, 33603

Director

Name Role Address
ANGELA DEVLEN M Director 315 W Emma St, TAMPA, FL, 33603

Treasurer

Name Role Address
ANGELA DEVLEN M Treasurer 315 W Emma St, Tampa, FL, 33603

Chief Executive Officer

Name Role Address
Sonne Christopher Chief Executive Officer 7050 Lavina Rd, Dane, WI, 53529

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 315 W Emma St, Tampa, FL 33603 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 Devlen, Angela No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-24 1646 W SNOW AVE, Suite 115, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2020-09-24 1646 W SNOW AVE, Suite 115, TAMPA, FL 33606 No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State