Search icon

CUNA BROKERAGE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CUNA BROKERAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Mar 1992 (33 years ago)
Document Number: P38159
FEI/EIN Number 39-1437257

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5910 Mineral Point Road, Madison, WI, 53705, US
Mail Address: 5910 Mineral Point Road, Madison, WI, 53705, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
Sweitzer David L Director 5910 Mineral Point Road, Madison, WI, 53705
Brock Jenny M Treasurer 5910 Mineral Point Road, Madison, WI, 53705
Karls William Director 5910 Mineral Point Road, Madison, WI, 53705
Barbato Paul D Secretary 5910 Mineral Point Road, Madison, WI, 53705
Copeland Christopher J Director 5910 Mineral Point Road, Madison, WI, 53705
Chong Paul L Director 5910 Mineral Point Road, Madison, WI, 53705
C T CORPORATION SYSTEM Agent -

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 - 5910 MINERAL POINT RD, MADISON, WI, 53705
G21000067215 CUNA MUTUAL GROUP FINANCIAL ADVISORS ACTIVE 2021-05-17 2026-12-31 - 5910 MINERAL POINT ROAD, MADISON, WI, 53705
G19000123116 CUNA MUTUAL FINANCIAL ADVISORS EXPIRED 2019-11-18 2024-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-03-22 5910 Mineral Point Road, Madison, WI 53705 -
REGISTERED AGENT NAME CHANGED 2006-06-15 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2006-06-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

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 Apr 2025

Sources: Florida Department of State