Entity Name: | DEFENDERS MOTORCYCLE CLUB - TAMPA FLORIDA CHAPTER, 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: | 21 Jun 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Jan 2008 (17 years ago) |
Document Number: | N06000006721 |
FEI/EIN Number |
205091800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 465 Pinellas Bayway S #307, St Petersburg, FL, 33715, US |
Mail Address: | 465 Pinellas Bayway S #307, St Petersburg, FL, 33715, US |
ZIP code: | 33715 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McKinnon Lawrence JIII | President | Apt 307, St. Petersburg, FL, 33715 |
Moody Bobby J | Vice President | Apt 307, St. Petersburg, FL, 33715 |
Kekuewa Reginals JJr. | Comm | Apt 307, St. Petersburg, FL, 33715 |
Pomponio Jason JIII | Secretary | Apt 307, St. Petersburg, FL, 33715 |
Harbaugh Harry | Treasurer | Apt 307, St. Petersburg, FL, 33715 |
Mortara Timothy JSr. | Majo | Apt 307, St. Petersburg, FL, 33715 |
Kovac Michael | Agent | 15901 SW 254th Street, Homestead, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-05 | 465 Pinellas Bayway S #307, St Petersburg, FL 33715 | - |
CHANGE OF MAILING ADDRESS | 2024-01-05 | 465 Pinellas Bayway S #307, St Petersburg, FL 33715 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-04 | Kovac, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-17 | 15901 SW 254th Street, Homestead, FL 33031 | - |
AMENDMENT | 2008-01-25 | - | - |
AMENDMENT | 2006-11-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-02-20 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State