Detail by Officer/Registered Agent Name

Florida Limited Liability Company

FREEDOM BOAT CLUB LLC

Filing Information
L03000014364 16-1663457 04/22/2003 FL ACTIVE LC STMNT OF RA/RO CHG 05/14/2021 NONE
Principal Address
897 East Venice Ave.
Venice, FL 34285

Changed: 04/14/2022
Mailing Address
897 East Venice Ave.
Venice, FL 34285

Changed: 04/14/2022
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 05/14/2021

Address Changed: 05/14/2021
Authorized Person(s) Detail Name & Address

Title Member

Outdoor Delaware, LLC, Freedom
897 East Venice Ave.
Venice, FL 34285

Title President

Cohn, Cecil Victor
897 East Venice Ave.
Venice, FL 34285

Title VP

Ward, Scott Russell
26125 N. Riverwoods Blvd.
#500
Mettawa, IL 60045

Title CFO

NAVDEEP, ANAND
897 East Venice Ave.
Venice, FL 34285

Title Secretary

Wenz, Amy
26125 N. Riverwoods Blvd.
#500
Mettawa, IL 60045

Title Assistant Secretary

Foran, Julianne
Brunswick Corporation
26125 N. Riverwoods Blvd., Suite 500
Mettawa, IL 60045-4811

Title VP, General Manager

Levine, Jonathan Adam
897 East Venice Ave.
Venice, IL 34285

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 04/21/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
07/07/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
05/14/2021 -- CORLCRACHG View image in PDF format
01/19/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
05/31/2019 -- CORLCRACHG View image in PDF format
03/04/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
03/31/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
09/18/2013 -- Reg. Agent Change View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
05/14/2012 -- CORLCMMRES View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- CORLCMMRES View image in PDF format
04/13/2011 -- CORLCMMRES View image in PDF format
04/13/2011 -- CORLCMMRES View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
02/07/2011 -- ANNUAL REPORT View image in PDF format
02/25/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/15/2003 -- Name Change View image in PDF format
04/22/2003 -- Florida Limited Liabilites View image in PDF format