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
Changed: 01/16/2024
318 W Gilman St
New York Mills, MN 56567
New York Mills, MN 56567
Changed: 01/16/2024
Mailing Address
Changed: 01/16/2024
318 W Gilman St
New York Mills, MN 56567
New York Mills, MN 56567
Changed: 01/16/2024
Registered Agent Name & Address
UNITED AGENT GROUP INC.
Name Changed: 04/24/2023
Address Changed: 05/14/2021
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
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
Title Assistant Treasurer
Frey, Brian Rodney
Title Director
Dekker, Christopher Francis
Title VP
Wenz, Amy
Title Secretary
Dekker, Christopher Francis
Title Treasurer
Bell, Cindy
Title Director
Foran, Julianne
Title President
Scholz, Lenn
Title Assistant Secretary
Foran, Julianne
26125 N. Riverwoods Blvd. #500
Mettawa, IL 60045
Mettawa, IL 60045
Title Assistant Treasurer
Frey, Brian Rodney
26125 N. Riverwoods Blvd. #500
Mettawa, IL 60045
Mettawa, IL 60045
Title Director
Dekker, Christopher Francis
26125 N. Riverwoods Blvd. #500
Mettawa, IL 60045
Mettawa, IL 60045
Title VP
Wenz, Amy
26125 N. Riverwoods Blvd. #500
Mettawa, IL 60045
Mettawa, IL 60045
Title Secretary
Dekker, Christopher Francis
26125 N. Riverwoods Blvd. #500
Mettawa, IL 60045
Mettawa, IL 60045
Title Treasurer
Bell, Cindy
Brunswick Boat Group
800 S. Gay Street Suite 1500
Knoxville, TN 37929
800 S. Gay Street Suite 1500
Knoxville, TN 37929
Title Director
Foran, Julianne
26125 N. Riverwoods Blvd. #500
Mettawa, IL 60045
Mettawa, IL 60045
Title President
Scholz, Lenn
4121 U.S. Highway 1
Edgewater, FL 32141
Edgewater, FL 32141
Annual Reports
Report Year | Filed Date |
2022 | 04/07/2022 |
2023 | 04/24/2023 |
2024 | 01/16/2024 |
Document Images