Search icon

SUNDOWNERS MOTORCYCLE CLUB, INC. - Florida Company Profile

Company Details

Entity Name: SUNDOWNERS MOTORCYCLE CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 19 Dec 1980 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2005 (20 years ago)
Document Number: 755632
FEI/EIN Number 592735252

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 705 NORTH DIXIE HWY, TITUSVILLE, FL, 32796, US
Mail Address: SUNDOWNERS MOTORCYCLE CLUB, INC, 705 NORTH DIXIE HWY, TITUSVILLE, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JERVIS II MICHAEL M Secretary 705 NORTH DIXIE HWY, TITUSVILLE, FL, 32796
GENTRY HOWARD DJr. Agent 705 NORTH DIXIE HWY, TITUSVILLE, FL, 32796
PATTERSON BILLY President 705 NORTH DIXIE HWY, TITUSVILLE, FL, 32796
ZEHENDER KEITH S RC 705 NORTH DIXIE HWY, TITUSVILLE, FL, 32796
JERVIS II MICHAEL M Vice President 705 NORTH DIXIE HWY, TITUSVILLE, FL, 32796
GENTRY HOWARD D Treasurer SUNDOWNERS MOTORCYCLE CLUB, INC, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
AMENDMENT 2025-03-06 - -
CHANGE OF MAILING ADDRESS 2023-08-01 705 NORTH DIXIE HWY, TITUSVILLE, FL 32796 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 705 NORTH DIXIE HWY, TITUSVILLE, FL 32796 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 705 NORTH DIXIE HWY, TITUSVILLE, FL 32796 -
REGISTERED AGENT NAME CHANGED 2013-01-31 GENTRY, HOWARD D, Jr. -
AMENDMENT 2005-05-23 - -
REINSTATEMENT 2003-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1995-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-10

Date of last update: 01 May 2025

Sources: Florida Department of State