Search icon

BAINBRIDGE CMA, INC.

Company Details

Entity Name: BAINBRIDGE CMA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 02 Mar 1989 (36 years ago)
Document Number: P23229
FEI/EIN Number 58-1391423
Address: 210 AIRPORT RD, BAINBRIDGE, GA 39817
Mail Address: 210 AIRPORT RD, BAINBRIDGE, GA 39817
Place of Formation: GEORGIA

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
LEE, STEVEN M President 210 AIRPORT RD, BAINBRIDGE, GA 39817
LEE, JASON M President 210 AIRPORT RD, BAINBRIDGE, GA 39817

Secretary

Name Role Address
LEE, STEVEN M Secretary 210 AIRPORT RD, BAINBRIDGE, GA 39817

Vice President

Name Role Address
Chastain, Mike Vice President 210 Airport Road, Bainbridge, GA 39817
Beers , John R. Vice President 210 Airport Ropad, Bainbridge, GA 39817

Corporate Safety Director

Name Role Address
Chastain, Mike Corporate Safety Director 210 Airport Road, Bainbridge, GA 39817

Treasurer

Name Role Address
Lee, Margie Treasurer 210 Airport Road, Bainbridge, GA 39817

Asst. Secretary

Name Role Address
Lee, Margie Asst. Secretary 210 Airport Road, Bainbridge, GA 39817

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
CHANGE OF MAILING ADDRESS 2013-05-01 210 AIRPORT RD, BAINBRIDGE, GA 39817 No data
REGISTERED AGENT NAME CHANGED 2010-10-04 COGENCY GLOBAL INC. No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-04 210 AIRPORT RD, BAINBRIDGE, GA 39817 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State