Search icon

CUNA BROKERAGE SERVICES, INC.

Company Details

Entity Name: CUNA BROKERAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 31 Mar 1992 (33 years ago)
Document Number: P38159
FEI/EIN Number 39-1437257
Address: 5910 Mineral Point Road, Madison, WI 53705
Mail Address: 5910 Mineral Point Road, Madison, WI 53705
Place of Formation: WISCONSIN

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Sweitzer, David L. Director 5910 Mineral Point Road, Madison, WI 53705
Karls, William Director 5910 Mineral Point Road, Madison, WI 53705
Copeland, Christopher J Director 5910 Mineral Point Road, Madison, WI 53705
Chong, Paul Director 5910 Mineral Point Road, Madison, WI 53705
Kraus-Florin, Jennifer Director 5910 Mineral Point Road, Madison, WI 53705

Treasurer

Name Role Address
Brock, Jenny M. Treasurer 5910 Mineral Point Road, Madison, WI 53705

Secretary

Name Role Address
Barbato, Paul D. Secretary 5910 Mineral Point Road, Madison, WI 53705

President

Name Role Address
Chong, Paul President 5910 Mineral Point Road, Madison, WI 53705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000055373 TRUSTAGE WEALTH MANAGEMENT SOLUTIONS ACTIVE 2023-05-02 2028-12-31 No data 5910 MINERAL POINT RD, MADISON, WI, 53705
G21000067215 CUNA MUTUAL GROUP FINANCIAL ADVISORS ACTIVE 2021-05-17 2026-12-31 No data 5910 MINERAL POINT ROAD, MADISON, WI, 53705
G19000123116 CUNA MUTUAL FINANCIAL ADVISORS EXPIRED 2019-11-18 2024-12-31 No data 5910 MINERAL POINT ROAD, MADISON, WI, 53705

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 5910 Mineral Point Road, Madison, WI 53705 No data
CHANGE OF MAILING ADDRESS 2024-03-22 5910 Mineral Point Road, Madison, WI 53705 No data
REGISTERED AGENT NAME CHANGED 2006-06-15 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2006-06-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State