Search icon

VANASSE HANGEN BRUSTLIN, INC.

Company Details

Entity Name: VANASSE HANGEN BRUSTLIN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 14 May 1987 (38 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 14 May 1987 (38 years ago)
Document Number: P14454
FEI/EIN Number 04-2931679
Address: 260 Arsenal Place, #2, WATERTOWN, MA 02472
Mail Address: 260 Arsenal Place, #2, P.O. BOX 9151, WATERTOWN, MA 02472
Place of Formation: MASSACHUSETTS

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

General Counsel

Name Role Address
Gregoire, Khristopher General Counsel 260 Arsenal Place, #2, WATERTOWN, MA 02472

Officer

Name Role Address
Clinton, Ivy Officer 501 East Kennedy Blvd., Suite 1010 Tampa, FL 33602
Mills, Matthew Officer 865 Spring Street, Suite 6 Westbrook, ME 04092
Satterly, Amber Officer 1805 Atlantic Ave., Manasquan, NJ 08736

President

Name Role Address
CARRAGHER, MICHAEL President 260 Arsenal Place, #2, WATERTOWN, MA 02472

Chairman of the Board

Name Role Address
CARRAGHER, MICHAEL Chairman of the Board 260 Arsenal Place, #2, WATERTOWN, MA 02472

Director

Name Role Address
CARRAGHER, MICHAEL Director 260 Arsenal Place, #2, WATERTOWN, MA 02472
Ashworth, William Director 260 Arsenal Place, #2, WATERTOWN, MA 02472
McArdle, Michael Director 101 WALNUT ST., WATERTOWN, MA 02472
Groobey, Carolyn Director 3232 Matilda St., Miami, FL 33133
Nancy , Doon Director One Penn Plaza, Suite 715 New York, NY 10119
Swietuchowski, Piotr Director 351 McLaws Circle, Suite 3, Williamsburg, VA 23185, Williamsburg, VA 23185
Parker, Keith Director 8585 Sentinel Chase Dr., Rozwell, GA 30076
Packer, M. Gayle Director 8637 Greentree Dr., Lenexa, KS 66227
Kirkpatrick, Glen Director 1805 Atlantic Avenue, Suite 600 Manasquan, NJ 08736

Secretary

Name Role Address
DUBINSKY, ROBERT Secretary 260 Arsenal Place, #2, WATERTOWN, MA 02472

Asst. Secretary

Name Role Address
Ashworth, William Asst. Secretary 260 Arsenal Place, #2, WATERTOWN, MA 02472

Chief Legal Officer

Name Role Address
Gregoire, Khristopher Chief Legal Officer 260 Arsenal Place, #2, WATERTOWN, MA 02472

Chief Development Officer

Name Role Address
McArdle, Michael Chief Development Officer 101 WALNUT ST., WATERTOWN, MA 02472

Chief Financial Officer

Name Role Address
Hartmann, Eric Chief Financial Officer 260 Arsenal Place, #2, WATERTOWN, MA 02472

Chief Technology Officer

Name Role Address
Mullholland, David Chief Technology Officer 225 E. Robinson Street, Suite 300 Orlando, FL 32801

Orlando

Name Role Address
Pavao, Peter Orlando 225 E. Robinson Street, Orlando, FL 32801

Managing Director

Name Role Address
Keen , Kathleen Managing Director 501 East Kennedy Boulevard, Suite 1010 Tampa, FL 33602

Gulf Coast

Name Role Address
Keen , Kathleen Gulf Coast 501 East Kennedy Boulevard, Suite 1010 Tampa, FL 33602

Chief People Officer

Name Role Address
Kocur, Keri Chief People Officer 260 Arsenal Place, #2, WATERTOWN, MA 02472

Chief Compliance Officer

Name Role Address
Hogan, Maureen Chief Compliance Officer 260 Arsenal Place, #2, WATERTOWN, MA 02472

Chief Information Officer

Name Role Address
Bosworth, Gregory Chief Information Officer 260 Arsenal Place, #2, WATERTOWN, MA 02472

Southeast Regional Manager

Name Role Address
Lamb, Matthew Southeast Regional Manager 225 E. Robinson Street, Suite 300, Landmark Center Two Orlando, FL 32801

Operations Manager

Name Role Address
Pavao, Peter Operations Manager 225 E. Robinson Street, Orlando, FL 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000036079 VHB MILLERSELLEN EXPIRED 2010-04-23 2015-12-31 No data 225 E. ROBINSON ST, ORLANDO, FL, 32801
G10000036081 VHB EXPIRED 2010-04-23 2015-12-31 No data 101 WALNUT ST., P.O. BOX 9151, WATERTOWN, MA, 02471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-07 260 Arsenal Place, #2, WATERTOWN, MA 02472 No data
CHANGE OF MAILING ADDRESS 2024-08-07 260 Arsenal Place, #2, WATERTOWN, MA 02472 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
REGISTERED AGENT NAME CHANGED 2008-12-11 REGISTERED AGENT SOLUTIONS, INC. No data
EVENT CONVERTED TO NOTES 1987-05-14 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-07
AMENDED ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-12-06
AMENDED ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
AMENDED ANNUAL REPORT 2020-10-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State