Search icon

DEFENDERS MOTORCYCLE CLUB - LEE COUNTY FLORIDA CHAPTER, INC.

Company Details

Entity Name: DEFENDERS MOTORCYCLE CLUB - LEE COUNTY FLORIDA CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2006 (18 years ago)
Document Number: N05000002768
FEI/EIN Number 412141638
Address: 2622 SW 1st Ave, Cape Coral, FL, 33914, US
Mail Address: 2622 SW 1st Ave, Cape Coral, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Kovac Michael Agent 15901 SW 254th Street, Homestead, FL, FL, 33031

President

Name Role Address
Thompkins Kelvin A President 2622 SW 1st Ave, Cape Coral, FL, 33914

Vice President

Name Role Address
Steinke William Vice President 2622 SW 1st Ave, Cape Coral, FL, 33914

Secretary

Name Role Address
Barton Lincoln Secretary 2622 SW 1st Ave, Cape Coral, FL, 33914

Majo

Name Role Address
Trudo Troy Majo 2622 SW 1st Ave, Cape Coral, FL, 33914

Treasurer

Name Role Address
Becker David Treasurer 2622 SW 1st Ave, Cape Coral, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 2622 SW 1st Ave, Cape Coral, FL 33914 No data
CHANGE OF MAILING ADDRESS 2023-04-06 2622 SW 1st Ave, Cape Coral, FL 33914 No data
REGISTERED AGENT NAME CHANGED 2022-04-10 Kovac, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 15901 SW 254th Street, Homestead, FL, FL 33031 No data
AMENDMENT 2006-09-18 No data No data
AMENDMENT 2005-04-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-24
AMENDED ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State