Detail by Entity Name

Foreign Profit Corporation

NORTH BAY PRODUCE, INC.

Filing Information
F95000003134 38-3002393 06/28/1995 MI ACTIVE
Principal Address
1868 McRae Hill Road
TRAVERSE CITY, MI 49685

Changed: 03/09/2018
Mailing Address
PO BOX 549
TRAVERSE CITY, MI 49685-0549

Changed: 03/09/2018
Registered Agent Name & Address SCHINDELER, VINCENT EP.A.
2000 Glades Rd
Ste 312
Boca Raton, FL 33431

Name Changed: 06/04/2009

Address Changed: 01/15/2020
Officer/Director Detail Name & Address

Title Chairman, Director

SCHWALLIER, KEN
3449 ARTHUR STREET
COOPERSVILLE, MI 49404

Title VC, Director

BAUMANN, BRENT
7131 WEST OLIVE ROAD
HOLLAND, MI 49424

Title Secretary, Treasurer, Director

HACKERT, JASON
3958 WEST CHAUVEZ ROAD
LUDINGTON, MI 49431

Title President

OSMULSKI, NICHOLAS
1868 McRae Hill Road
TRAVERSE CITY, MI 49685

Title CFO

Reed, Laura A
1868 McRae Hill Road
TRAVERSE CITY, MI 49685

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 01/25/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
01/25/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
04/20/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
04/13/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
01/27/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
06/04/2009 -- Reg. Agent Change View image in PDF format
02/02/2009 -- ANNUAL REPORT View image in PDF format
03/06/2008 -- ANNUAL REPORT View image in PDF format
05/16/2007 -- ANNUAL REPORT View image in PDF format
02/07/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
04/10/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
06/28/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format