Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BRUNSWICK CORPORATION

Filing Information
804593 36-0848180 08/26/1936 DE ACTIVE AMENDMENT 05/19/1987 NONE
Principal Address
26125 N. Riverwoods Blvd.
Suite 500
Mettawa, IL 60045

Changed: 04/19/2023
Mailing Address
26125 N. Riverwoods Blvd.
Suite 500
Mettawa, IL 60045

Changed: 04/19/2023
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
Officer/Director Detail Name & Address

Title DIRECTOR

Everitt, David
26125 N. Riverwoods Blvd.
Suite 500
Mettawa, IL 60045

Title DIRECTOR

Wood, Roger
26125 N. Riverwoods Blvd.
Suite 500
Mettawa, IL 60045

Title Sr. Vice President - Controller

Altman, Randall
26125 N. Riverwoods Blvd.
Suite 500
Mettawa, IL 60045-4811

Title Chairman of the Board and Director

Cooper, Nancy
26125 N. Riverwoods Blvd.
Suite 500
Mettawa, IL 60045

Title DIRECTOR

Singer, David
26125 N. Riverwoods Blvd.
Suite 500
Mettawa, IL 60045

Title VP, General Counsel and Secretary / Chief Compliance Officer

Dekker, Christopher
26125 N. Riverwoods Blvd.
Suite 500
Mettawa, IL 60045-4811

Title PRESIDENT & CEO / DIRECTOR

Foulkes, David
26125 N. Riverwoods Blvd.
Suite 500
Mettawa, IL 60045

Title DIRECTOR

Whisler, J. Steven
26125 N. Riverwoods Blvd.
Suite 500
Mettawa, IL 60045

Title Vice President - Chief Financial Officer

Gwillim, Ryan
26125 N. Riverwoods Blvd.
Suite 500
Mettawa, IL 60045

Title DIRECTOR

McClanathan, Joseph
26125 N. Riverwoods Blvd.
Suite 500
Mettawa, IL 60045

Title Director

Wright, MaryAnn
26125 N. Riverwoods Blvd.
Suite 500
Mettawa, IL 60045

Title Assistant Secretary

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

Title Vice President - Tax

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

Title Vice President & Treasurer

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

Title VP, President Business Acceleration, Chief Strategy Officer

Preisser, Brenna
26125 N. Riverwoods Blvd.
Suite 500
Mettawa, IL 60045

Title Vice President and President - Brunswick Boat Group

Denari, Aine
26125 N. Riverwoods Blvd.
Suite 500
Mettawa, IL 60045

Title DIRECTOR

Fils-Aime, Reginald
26125 N. Riverwoods Blvd.
Suite 500
Mettawa, IL 60045

Title Vice President & President Navico Group

A. Dibkey, Brett
26125 N. Riverwoods Blvd.
Suite 500
Mettawa, IL 60045

Title DIRECTOR

Flaherty, Lauren
26125 N. Riverwoods Blvd.
Suite 500
Mettawa, IL 60045

Title VP, Chief Human Resources Officer

Wrobel, Jill
26125 N. Riverwoods Blvd.
Suite 500
Mettawa, IL 60045

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 04/19/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- 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
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
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- 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
04/29/2010 -- 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
04/07/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- 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
06/26/2002 -- Reg. Agent Change View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format