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 |
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 |
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 | - | - |
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