Search icon

SUNSHINE CHAPTER ANTIQUE MOTORCYCLE CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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