Entity Name: | SUNSHINE CHAPTER ANTIQUE MOTORCYCLE CLUB, 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: | 26 Apr 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Dec 2024 (5 months ago) |
Document Number: | N06000004643 |
FEI/EIN Number |
010866404
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 803 GATEPARK DR STE 101, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 803 GATEPARK DR STE 101, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLOOD JOHN | Trustee | 401 DIVISION AVE, ORMOND BEACH, FL, 32174 |
LIPINSKI FRANK | President | 1309 PALACE DR, ROCKLEDGE, FL, 32955 |
HARRIS VICTOE | Trustee | 3241 RIVERVIEW LN, PORT ORANGE, FL, 32127 |
GIMPEL JOSEPH | Treasurer | 803 GATEPARK DR, DAYTONA BEACH, FL, 32114 |
HARRIS VICTORE | Treasurer | 3241 RIVER VIEW LN, PORT ORANGE, FL, 32127 |
OBST STEVE | President | 210 SW 44TH AVE, PLANTATION, FL, 33317 |
GIMPEL JOSEPH JR | Agent | 803 GATEPARK DR STE 101, DAYTONA BEACH, FL, 32114 |
LIPINSKI FRANK | Vice President | 1309 PALACE DR, ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-12-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-19 | 803 GATEPARK DR STE 101, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2024-09-19 | 803 GATEPARK DR STE 101, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 803 GATEPARK DR STE 101, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-19 | GIMPEL, JOSEPH, JR | - |
AMENDMENT | 2024-04-19 | - | - |
AMENDMENT | 2022-02-28 | - | - |
Name | Date |
---|---|
Amendment | 2024-12-06 |
Amendment | 2024-04-19 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-16 |
Amendment | 2022-02-28 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-17 |
AMENDED ANNUAL REPORT | 2019-12-16 |
ANNUAL REPORT | 2019-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State