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 |
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 |
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 | - | - |
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