Search icon

NAM KNIGHTS OF AMERICA MC SOUTHWEST CHAPTER INC.

Company Details

Entity Name: NAM KNIGHTS OF AMERICA MC SOUTHWEST CHAPTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 02 Apr 2004 (21 years ago)
Date of dissolution: 07 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jul 2020 (5 years ago)
Document Number: N04000003533
FEI/EIN Number 300243746
Address: 3654 LORTON AVE., NORTH PORT, FL, 34286, US
Mail Address: 3654 LORTON AVE., NORTH PORT, FL, 34286, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
COVIELLO MIKE Agent 6023 26TH ST. W. #135, BRADENTON, FL, 34207

President

Name Role Address
WOODS ROBERT President 3654 LORTON AVE., NORTH PORT, FL, 34286

Secretary

Name Role Address
ROBBERT NEIL Secretary 2907 PARROT ST, NORTH PORT, FL, 34287

Treasurer

Name Role Address
O Brien Sean P Treasurer 2840 Indianwood Dr, Sarasota, FL, 34232

1st

Name Role Address
Sullivan Kevin 1st 4564 Shrimp Ln, North Port, FL, 34286

Vice President

Name Role Address
Erickson Gary Vice President 3654 LORTON AVE., NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 3654 LORTON AVE., NORTH PORT, FL 34286 No data
CHANGE OF MAILING ADDRESS 2015-01-13 3654 LORTON AVE., NORTH PORT, FL 34286 No data
REGISTERED AGENT NAME CHANGED 2010-02-05 COVIELLO, MIKE No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-07
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State