Search icon

BLUE KNIGHTS MOTORCYCLE CLUB FLORIDA CHAPTER IV, INC. - Florida Company Profile

Company Details

Entity Name: BLUE KNIGHTS MOTORCYCLE CLUB FLORIDA CHAPTER IV, 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: 22 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 1988 (37 years ago)
Document Number: 769156
FEI/EIN Number 223212599

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

Address: 9400 NW 42 Street, Coral Springs, FL, 33065, US
Mail Address: 9400 NW 42 Street, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Del Castillo Juan President 9400 NW 42 Street, Coral Springs, FL, 33065
Feisthammel Jerry Vice President 9483 NW 52 Court, Sunrise, FL, 33351
CRUZ ERIK Secretary 401 NW 2 Avenue, Miami, FL, 33128
DELGADO RAFAEL Treasurer 1400 W Commercial Blvd., Ft. Lauderdale,, FL, 33309
Trujillo Robert Director 13516 SW 51 Street, Miramar, FL, 33027
GREEN RICHARD Director 9091 LIME BAY BLVD., TAMARAC, FL, 33321
Cruz Erik Agent 401 NW 2 Avenue, Miami, FL, 33128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 9400 NW 42 Street, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2024-01-12 9400 NW 42 Street, Coral Springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 401 NW 2 Avenue, N-307, Miami, FL 33128 -
REGISTERED AGENT NAME CHANGED 2021-01-04 Cruz, Erik -
REINSTATEMENT 1988-02-22 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1985-08-01 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State