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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-05-13 |
Name of individual signing | ERISA FIDUCIARY SERVICES, INC |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
EPIC RESOURCES LLC | Agent |
Name | Role | Address |
---|---|---|
PAQUIN BRYAN JSR | Chief Executive Officer | 107 Waves Place, Summerville, SC, 29486 |
Name | Role | Address |
---|---|---|
PAQUIN MARY | Chief Financial Officer | 107 Waves Place, Summerville, SC, 29486 |
Name | Role | Address |
---|---|---|
PAQUIN Bryan JJr | Chief Operating Officer | 713 NEWBURY ST, SUMMERVILLE, SC, 29486 |
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 |
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