Search icon

BRYMAR MANAGEMENT COMPANY, INC

Company Details

Entity Name: BRYMAR MANAGEMENT COMPANY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 May 2012 (13 years ago)
Document Number: P12000049811
FEI/EIN Number 45-5384178
Address: 107 Waves Place, Summerville, SC, 29486, US
Mail Address: 107 Waves Place, Summerville, SC, 29486, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRYMAR MANAGEMENT COMPANY, INC 401(K) PROFIT SHARING PLAN & TRUST 2020 455384178 2021-05-13 BRYMAR MANAGEMENT COMPANY INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 8436855656
Plan sponsor’s address 1867 INDIAN RIVER DR, FLEMING ISLAND, FL, 32003

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing ERISA FIDUCIARY SERVICES, INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
EPIC RESOURCES LLC Agent

Chief Executive Officer

Name Role Address
PAQUIN BRYAN JSR Chief Executive Officer 107 Waves Place, Summerville, SC, 29486

Chief Financial Officer

Name Role Address
PAQUIN MARY Chief Financial Officer 107 Waves Place, Summerville, SC, 29486

Chief Operating Officer

Name Role Address
PAQUIN Bryan JJr Chief Operating Officer 713 NEWBURY ST, SUMMERVILLE, SC, 29486

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-26 Epic Resources LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 20195 County Road 250, Live Oak, FL 32060 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 107 Waves Place, Summerville, SC 29486 No data
CHANGE OF MAILING ADDRESS 2022-01-17 107 Waves Place, Summerville, SC 29486 No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State