Search icon

NATIONAL GENERAL MOTOR CLUB, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL GENERAL MOTOR CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Aug 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Mar 2016 (9 years ago)
Document Number: F95000004193
FEI/EIN Number 521925265

Federal Employer Identification (FEI) Number assigned by the IRS.

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: NORTH CAROLINA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
RENDALL PETER Director 450 W. Hanes Mill Road, WINSTON-SALEM, NC, 27105
Bolar Donald Chief Administrative Officer 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Hwang Christina Secretary 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Hwang Christina Vice President 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Hanes Douglas Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Kuluk Aaron Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Jauhar Meghan Assistant Secretary 450 W. Hanes Mill Road, Winston-Salem, NC, 27105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 450 W. Hanes Mill Road, Ste 101, WINSTON-SALEM, NC 27105 -
NAME CHANGE AMENDMENT 2016-03-17 NATIONAL GENERAL MOTOR CLUB, INC. -
CHANGE OF MAILING ADDRESS 2014-04-22 450 W. Hanes Mill Road, Ste 101, WINSTON-SALEM, NC 27105 -
REGISTERED AGENT NAME CHANGED 2011-01-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 1996-06-18 GM MOTOR CLUB, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
Name Change 2016-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State