Search icon

BLUE KNIGHTS INTERNATIONAL LAW ENFORCEMENT MOTORCYCLE CLUB, FLORIDA CHAPTER XI, INC.

Company Details

Entity Name: BLUE KNIGHTS INTERNATIONAL LAW ENFORCEMENT MOTORCYCLE CLUB, FLORIDA CHAPTER XI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Aug 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2006 (18 years ago)
Document Number: N04624
FEI/EIN Number N/A
Address: 24933 Ralph Circle, Astor, FL 32102
Mail Address: 24933 Ralph Circle, Astor, FL 32102
ZIP code: 32102
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
LICATA, MICHAEL Agent 24933 Ralph Circle, Astor, FL 32102

Secretary

Name Role Address
LICATA, MICHAEL Secretary 24933 Ralph Circle, Astor, FL 32102

Director

Name Role Address
Baldassano, Paul Director 102 Charles Ave, Sebastian, FL 32958
Bonney, Thomas Director 21752 Southern Charm Drive, Land O Lake, FL 34637
Jenulis, Donald Director 170 SW Valley PL, Port St Lucie, FL 34953

Vice President

Name Role Address
BURKE, CLIFFORD P Vice President P O BOX 947, BULLARD, TX 75757

President

Name Role Address
Quintus, DONALD President 269 Harmony Lane, Titusville, FL 32780

Treasurer

Name Role Address
Licata, Michael Treasurer 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 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 24933 Ralph Circle, Astor, FL 32102 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-04 24933 Ralph Circle, Astor, FL 32102 No data
CANCEL ADM DISS/REV 2006-10-06 No data No data
REGISTERED AGENT NAME CHANGED 2006-10-06 LICATA, MICHAEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

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: 04 Feb 2025

Sources: Florida Department of State