Search icon

BLUE KNIGHTS INTERNATIONAL LAW ENFORCEMENT MOTORCYCLE CLUB, FLORIDA CHAPTER XI, INC. - Florida Company Profile

Company Details

Entity Name: BLUE KNIGHTS INTERNATIONAL LAW ENFORCEMENT MOTORCYCLE CLUB, FLORIDA CHAPTER XI, 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: 09 Aug 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2006 (19 years ago)
Document Number: N04624
FEI/EIN Number NOT APPLICABLE

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

Address: 24933 Ralph Circle, Astor, FL, 32102, US
Mail Address: 24933 Ralph Circle, Astor, FL, 32102, US
ZIP code: 32102
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quintus DONALD President 269 Harmony Lane, Titusville, FL, 32780
Licata Michael Treasurer 24933 Ralph Circle, Astor, FL, 32102
LICATA MICHAEL Secretary 24933 Ralph Circle, Astor, FL, 32102
Baldassano Paul Director 102 Charles Ave, Sebastian, FL, 32958
Bonney Thomas Director 21752 Southern Charm Drive, Land O Lake, FL, 34637
BURKE CLIFFORD Vice President P O BOX 947, BULLARD, TX, 75757
LICATA MICHAEL Agent 24933 Ralph Circle, Astor, FL, 32102

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-18 24933 Ralph Circle, Astor, FL 32102 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 24933 Ralph Circle, Astor, FL 32102 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-04 24933 Ralph Circle, Astor, FL 32102 -
CANCEL ADM DISS/REV 2006-10-06 - -
REGISTERED AGENT NAME CHANGED 2006-10-06 LICATA, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State