Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BRUNSWICK COMMERCIAL & GOVERNMENT PRODUCTS, INC.

Filing Information
F01000002516 36-4432261 05/09/2001 DE ACTIVE NAME CHANGE AMENDMENT 01/29/2004 NONE
Principal Address
100 Whaler Way
Edgewater, FL 32132

Changed: 04/25/2024
Mailing Address
100 Whaler Way
Edgewater, FL 32132

Changed: 04/25/2024
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 04/24/2023

Address Changed: 05/14/2021
Officer/Director Detail Name & Address

Title President

Neff, Kristopher
100 Whaler Way
Edgewater, FL 32132

Title VP

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

Title DIRECTOR / Assistant Secretary

Foran, Julianne
26125 N. Riverwoods Blvd.
Mettawa, IL 60045

Title Assistant Treasurer

Frey, Brian
26125 N. Riverwoods Blvd.
Mettawa, IL 60045

Title Secretary / DIRECTOR

Dekker, Christopher
26125 N. Riverwoods Blvd.
Mettawa, IL 60045

Title Treasurer

Bell, Cindy
Brunswick Boat Group
800 S. Gay Street
Knoxville, TN 37929

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 04/24/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
05/14/2021 -- Reg. Agent Change View image in PDF format
03/22/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
01/29/2004 -- Name Change View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
06/03/2002 -- Reg. Agent Change View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
05/09/2001 -- Foreign Profit View image in PDF format