Entity Name: | NORTH BAY MANAGEMENT COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORTH BAY MANAGEMENT COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 13 Jun 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jun 2011 (14 years ago) |
Document Number: | S59443 |
FEI/EIN Number |
650271091
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6701 John Tyler Memorial Highway, Charles City, VA, 23030, US |
Mail Address: | 6701 John Tyler Memorial Highway, Charles City, VA, 23030, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hinson Jeanine S | President | 785 Crandon Boulevard, Key Biscayne, FL, 33149 |
LEWIS LYNN B | Agent | 1395 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-14 | LEWIS, LYNN B | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-14 | 1395 BRICKELL AVENUE, SUITE 800, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-04 | 6701 John Tyler Memorial Highway, Charles City, VA 23030 | - |
CHANGE OF MAILING ADDRESS | 2013-04-04 | 6701 John Tyler Memorial Highway, Charles City, VA 23030 | - |
REINSTATEMENT | 2011-06-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State