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 |
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 |
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. | - |
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