Entity Name: | NEWPORT BOARD GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Oct 2012 (12 years ago) |
Document Number: | M12000006051 |
FEI/EIN Number | 274426638 |
Address: | 50 California St, Suite 1500, San Francisco, CA, 94111, US |
Mail Address: | 4701 SW Admiral Way 362, Seattle, WA, 98116, US |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
TATUM DOUG | Manager | 35 NORTH MAIN STREET, SUITE 200, JASPER, GA, 30143 |
Helsinger Irene | Manager | 35 NORTH MAIN STREET, SUITE 200, JASPER, GA, 30143 |
Name | Role | Address |
---|---|---|
Poole Kevin | Chief Executive Officer | 50 California St, San Francisco, CA, 94111 |
Name | Role | Address |
---|---|---|
Michael Evans | Chief Financial Officer | 50 California St, San Francisco, CA, 94111 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-03 | 50 California St, Suite 1500, San Francisco, CA 94111 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 50 California St, Suite 1500, San Francisco, CA 94111 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-03 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State