Entity Name: | HARLEY RIDERS MOTORCYCLE CLUB INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Oct 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N01000007009 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7391 N W 39th Street, Lauderhill, FL, 33319, US |
Mail Address: | 7391 N W 39th Street, Lauderhill, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKER JOHN L | Director | 7391 N W 39th Street, Lauderhill, FL, 33319 |
PARKER JOHN L | President | 7391 N W 39th Street, Lauderhill, FL, 33319 |
PARKER SHIRLEY M | Director | 7391 N W 39th Street, Lauderhill, FL, 33319 |
PARKER SHIRLEY M | Treasurer | 7391 N W 39th Street, Lauderhill, FL, 33319 |
Smith Thomas | Vice President | 1720 S. State Rd.7, N Lauderdale, FL, 33068 |
Smith Dawn | Secretary | 1720 S. State Rd.7, N Lauderdale, FL, 33068 |
PARKER JOHN L | Agent | 7391 N W 39th Street, Lauderhill, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-17 | 7391 N W 39th Street, Lauderhill, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2022-03-17 | 7391 N W 39th Street, Lauderhill, FL 33319 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-17 | 7391 N W 39th Street, Lauderhill, FL 33319 | - |
REINSTATEMENT | 2013-06-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State