Search icon

ENFORCERS MOTORCYCLE CLUB CLEARWATER CHAPTER INC.

Company Details

Entity Name: ENFORCERS MOTORCYCLE CLUB CLEARWATER CHAPTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Dec 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2018 (6 years ago)
Document Number: N04000011771
FEI/EIN Number 202153562
Address: 362 46th ave n, saint petersburg, FL, 33703, US
Mail Address: 362 46th ave n, saint petersburg, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
lovelace Michael s Agent 362 46th ave n, saint petersburg, FL, 33703

President

Name Role Address
LOVELACE MICHAEL S President 362 46th Avenue North, St. Petersburg, FL, 33703
lovelace michael s President 362 46th ave n, saint petersburg, FL, 33703

Vice President

Name Role Address
lovelace michael s Vice President 362 46th ave n, saint petersburg, FL, 33703

Secretary

Name Role Address
Lovelace michael s Secretary 362 46th ave n, saint petersburg, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 362 46th ave n, saint petersburg, FL 33703 No data
CHANGE OF MAILING ADDRESS 2023-03-28 362 46th ave n, saint petersburg, FL 33703 No data
REGISTERED AGENT NAME CHANGED 2023-03-28 lovelace, Michael scott No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 362 46th ave n, saint petersburg, FL 33703 No data
AMENDMENT 2018-12-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-27
Amendment 2018-12-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State