Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BOSTON WHALER, INC.

Filing Information
F96000002538 36-4083000 05/21/1996 DE ACTIVE NAME CHANGE AMENDMENT 06/05/1996 NONE
Principal Address
318 W Gilman St
New York Mills, MN 56567

Changed: 01/16/2024
Mailing Address
318 W Gilman St
New York Mills, MN 56567

Changed: 01/16/2024
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 Assistant Secretary

Foran, Julianne
26125 N. Riverwoods Blvd. #500
Mettawa, IL 60045

Title Assistant Treasurer

Frey, Brian Rodney
26125 N. Riverwoods Blvd. #500
Mettawa, IL 60045

Title Director

Dekker, Christopher Francis
26125 N. Riverwoods Blvd. #500
Mettawa, IL 60045

Title VP

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

Title Secretary

Dekker, Christopher Francis
26125 N. Riverwoods Blvd. #500
Mettawa, IL 60045

Title Treasurer

Bell, Cindy
Brunswick Boat Group
800 S. Gay Street Suite 1500
Knoxville, TN 37929

Title Director

Foran, Julianne
26125 N. Riverwoods Blvd. #500
Mettawa, IL 60045

Title President

Scholz, Lenn
4121 U.S. Highway 1
Edgewater, FL 32141

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 04/24/2023
2024 01/16/2024

Document Images
01/16/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
05/14/2021 -- Reg. Agent Change View image in PDF format
01/14/2021 -- 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
04/13/2015 -- 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
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- 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
04/21/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT 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
04/30/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
05/21/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format