Search icon

NATIONAL GENERAL MANAGEMENT CORP.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman of the Board

Name Role Address
RENDALL PETER Chairman of the Board 450 W. Hanes Mill Road, WINSTON-SALEM, NC, 27105

Secretary

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

Vice President

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

Executive Vice President

Name Role Address
Castellano Berta Executive Vice President 450 W. Hanes Mill Road, Winston-Salem, NC, 27105

Assistant Secretary

Name Role Address
Jauhar Meghan Assistant Secretary 450 W. Hanes Mill Road, Winston-Salem, NC, 27105

Director

Name Role Address
Hanes Douglas Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105

Events

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

Documents

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