Search icon

DEFENDERS MOTORCYCLE CLUB, INC. - Florida Company Profile

Company Details

Entity Name: DEFENDERS MOTORCYCLE CLUB, 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: 14 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 2006 (19 years ago)
Document Number: N04000005893
FEI/EIN Number 412141638

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15901 SW 254th Street, Homestead, FL, 33031, US
Mail Address: 1068 Carrs Creek Blvd, Greenbrier, TN, 37073, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hickman David Director 1068 Carrs Creek Blvd, Greenbrier, TN, 37073
Kovac Michael Agent 15901 SW 254th Street, Homestead, FL, 33031
Kovac Michael Director 1068 Carrs Creek Blvd, Greenbrier, TN, 37073
PRINCIPE EDWARD Director 1068 Carrs Creek Blvd, Greenbrier, TN, 37073
Scheuch Chis Vice President 1068 Carrs Creek Blvd, Greenbrier, TN, 37073
Scheuch Chis Director 1068 Carrs Creek Blvd, Greenbrier, TN, 37073
Knobbs Steve Secretary 1068 Carrs Creek Blvd, Greenbrier, TN, 37073
McQuay Mike LD 1068 Carrs Creek Blvd, Greenbrier, TN, 37073
Kovac Michael Treasurer 1068 Carrs Creek Blvd, Greenbrier, TN, 37073
Knobbs Steve Director 1068 Carrs Creek Blvd, Greenbrier, TN, 37073

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-04 15901 SW 254th Street, Homestead, FL 33031 -
REGISTERED AGENT NAME CHANGED 2022-01-04 Kovac, Michael -
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 15901 SW 254th Street, Homestead, FL 33031 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 15901 SW 254th Street, Homestead, FL 33031 -
AMENDMENT 2006-06-28 - -
AMENDMENT 2004-07-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State