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 |
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 |
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 | - | - |
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