Entity Name: | SAFE DRIVER MOTOR CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 30 Jan 1980 (45 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Mar 2019 (6 years ago) |
Document Number: | 845119 |
FEI/EIN Number |
231668966
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 CITY BOULEVARD WEST, 17TH FLOOR, ORANGE, CA, 92868, US |
Mail Address: | 333 CITY BOULEVARD WEST, 17TH FLOOR, ORANGE, CA, 92868, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Davis Alisa E | Director | 333 CITY BOULEVARD WEST, 17TH FLOOR, ORANGE, CA, 92868 |
Jensen Jeffrey J | Vice President | 333 CITY BOULEVARD WEST, 17TH FLOOR, ORANGE, CA, 92868 |
Drum Lainey | Secretary | 333 CITY BOULEVARD WEST, 17TH FLOOR, ORANGE, CA, 92868 |
Fish Sue | Treasurer | 333 CITY BOULEVARD WEST, 17TH FLOOR, Orange, CA, 92868 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2019-03-27 | SAFE DRIVER MOTOR CLUB, INC. | - |
NAME CHANGE AMENDMENT | 2014-07-07 | COACH-NET MOTOR CLUB, INC. | - |
NAME CHANGE AMENDMENT | 2011-11-21 | NATIONAL MOTOR CLUB OF CALIFORNIA, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-11 | 333 CITY BOULEVARD WEST, 17TH FLOOR, ORANGE, CA 92868 | - |
CHANGE OF MAILING ADDRESS | 2006-04-11 | 333 CITY BOULEVARD WEST, 17TH FLOOR, ORANGE, CA 92868 | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-30 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-30 | CT CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 1986-05-22 | SAFE DRIVER MOTOR CLUB, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-26 |
Name Change | 2019-03-27 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State