Entity Name: | BUFFALO SOLDIERS MOTORCYCLE CLUB CENTRAL FLORIDA, 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: | 13 Feb 2003 (22 years ago) |
Date of dissolution: | 04 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Apr 2022 (3 years ago) |
Document Number: | N03000001361 |
FEI/EIN Number |
593712277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1945 Lazy Lane, Cocoa, FL, 32926, US |
Mail Address: | P. O. BOX 560456, ROCKLEDGE, FL, 32956 |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRIS ERIC L | President | 1945 Lazy Lane, Cocoa, FL, 32926 |
Jones Tony | Vice President | 3861 Short St., Cocoa, FL, 32926 |
Jackson Abraham | Secretary | 6142 Goleta Circle, Melbourne, FL, 32950 |
Cumberbatch Joseph M | Treasurer | 1443 Saxony Rd SW, Palm Bay, FL, 32908 |
HARRIS ERIC L | Agent | 1945 Lazy Lane, Cocoa, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-22 | 1945 Lazy Lane, Cocoa, FL 32926 | - |
REINSTATEMENT | 2021-06-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-22 | 1945 Lazy Lane, Cocoa, FL 32926 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-22 | HARRIS, ERIC L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2009-03-20 | 1945 Lazy Lane, Cocoa, FL 32926 | - |
AMENDMENT | 2008-04-04 | - | - |
NAME CHANGE AMENDMENT | 2008-03-24 | BUFFALO SOLDIERS MOTORCYCLE CLUB CENTRAL FLORIDA, INC. | - |
NAME CHANGE AMENDMENT | 2003-03-06 | BUFFALO SOLDIERS MOTORCYCLE CLUB BREVARD FLORIDA INC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-04 |
ANNUAL REPORT | 2022-01-16 |
REINSTATEMENT | 2021-06-22 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-02-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State