Entity Name: | NATIONAL GENERAL MANAGEMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 01 Dec 2010 (14 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 26 Nov 2019 (5 years ago) |
Document Number: | F10000005257 |
FEI/EIN Number | 133559471 |
Mail Address: | PO Box 3199, WINSTON-SALEM, NC, 27102, US |
Address: | 450 W. Hanes Mill Road, Ste 101, WINSTON-SALEM, NC, 27105, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
RENDALL PETER | Chairman of the Board | 450 W. Hanes Mill Road, WINSTON-SALEM, NC, 27105 |
Name | Role | Address |
---|---|---|
Bolar Donald | Secretary | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
Hwang Christina | Secretary | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
Name | Role | Address |
---|---|---|
Bolar Donald | Vice President | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
Hwang Christina | Vice President | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
Name | Role | Address |
---|---|---|
Castellano Berta | Executive Vice President | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
Name | Role | Address |
---|---|---|
Jauhar Meghan | Assistant Secretary | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
Name | Role | Address |
---|---|---|
Hanes Douglas | Director | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 450 W. Hanes Mill Road, Ste 101, WINSTON-SALEM, NC 27105 | No data |
MERGER | 2019-11-26 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000199535 |
CHANGE OF MAILING ADDRESS | 2014-04-22 | 450 W. Hanes Mill Road, Ste 101, WINSTON-SALEM, NC 27105 | No data |
NAME CHANGE AMENDMENT | 2013-07-08 | NATIONAL GENERAL MANAGEMENT CORP. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-11 |
Merger | 2019-11-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State