Search icon

BRENTON PRODUCTIONS, INC.

Headquarter

Company Details

Entity Name: BRENTON PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jun 1996 (29 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Mar 2017 (8 years ago)
Document Number: P96000053018
FEI/EIN Number 593399731
Address: 2508 N 70TH ST, TAMPA, FL, 33619, US
Mail Address: 2508 N 70TH ST, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BRENTON PRODUCTIONS, INC., RHODE ISLAND 001677599 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRENTON PRODUCTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 593399731 2024-10-22 BRENTON PRODUCTIONS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 8133799180
Plan sponsor’s address 2508 N 70TH STREET, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2024-10-23
Name of individual signing CHARLES MCGONAGLE
Valid signature Filed with authorized/valid electronic signature
BRENTON PRODUCTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 593399731 2022-07-02 BRENTON PRODUCTIONS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 8005727798
Plan sponsor’s address 2508 N 70TH STREET, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2022-07-02
Name of individual signing CHARLES MCGONAGLE
Valid signature Filed with authorized/valid electronic signature
BRENTON PRODUCTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 593399731 2021-06-12 BRENTON PRODUCTIONS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 8136305564
Plan sponsor’s address 2508 N 70TH STREET, -- TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2021-06-12
Name of individual signing CHARLES MCGONAGLE
Valid signature Filed with authorized/valid electronic signature
BRENTON PRODUCTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 593399731 2020-05-09 BRENTON PRODUCTIONS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 8005727798
Plan sponsor’s address 2508 N 70TH STREET, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2020-05-09
Name of individual signing CHARLES MCGONAGLE
Valid signature Filed with authorized/valid electronic signature
BRENTON PRODUCTIONS INC 401 K PROFIT SHARING PLAN TRUST 2017 593399731 2018-07-28 BRENTON PRODUCTIONS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 8005727798
Plan sponsor’s address 2508 N 70TH STREET, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2018-07-28
Name of individual signing CHARLES MCGONAGLE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LOCHRIDGE ELAINE Agent 2508 N 70TH ST, TAMPA, FL, 33619

Secretary

Name Role Address
MCGONAGLE ARLENE K Secretary 54 STIMSON AVENUE, PROVIDENCE, RI, 02906

President

Name Role Address
McGonagle Charles F President 1 Mathew Drive, Merrimac, NH, 03054

Vice President

Name Role Address
Murphy Margaret Vice President P.O. Box 347, Warren, RI, 02885

Treasurer

Name Role Address
McGonagle Michael P Treasurer P.O. Box 347, Warren, RI, 02885

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-06-21 2508 N 70TH ST, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2018-03-02 2508 N 70TH ST, TAMPA, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2018-03-02 LOCHRIDGE, ELAINE No data
MERGER 2017-03-16 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000169517
CHANGE OF PRINCIPAL ADDRESS 2000-03-24 2508 N 70TH ST, TAMPA, FL 33619 No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-02
Reg. Agent Change 2018-03-02
Merger 2017-03-16
ANNUAL REPORT 2017-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State