Search icon

DEFENDERS MOTORCYCLE CLUB - PANAMA CITY CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: DEFENDERS MOTORCYCLE CLUB - PANAMA CITY 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: 13 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2011 (14 years ago)
Document Number: N07000009051
FEI/EIN Number 261111483

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 726 Goose Bayou Rd, Lynn Haven, FL, 32444, US
Mail Address: P.O. BOX 795, LYNN HAVEN, FL, 32444
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tochterman Marc President PO Box 795, LYNN HAVEN, FL, 32444
Mcswiney Richard Vice President PO Box 795, LYNN HAVEN, FL, 32444
MAHLER JOHN Manager PO Box 795, Lynn Haven, FL, 32444
MAHLER JOHN Director PO Box 795, Lynn Haven, FL, 32444
STREICHERT MATT Secretary PO Box 795, Lynn Haven, FL, 32444
STREICHERT MATT Director PO Box 795, Lynn Haven, FL, 32444
Reece Gordon A Treasurer PO Box 795, Lynn Haven, FL, 32444
Reece Gordon A Director PO Box 795, Lynn Haven, FL, 32444
KOVAC MICHAEL Agent 15901 SW 254th Street, Homestead, FL, 33031

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 726 Goose Bayou Rd, Lynn Haven, FL 32444 -
REGISTERED AGENT NAME CHANGED 2022-01-04 KOVAC, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 15901 SW 254th Street, Homestead, FL 33031 -
REINSTATEMENT 2011-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-02-11 726 Goose Bayou Rd, Lynn Haven, FL 32444 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State