Search icon

DEFENDERS MOTORCYCLE CLUB - GOLDEN ISLES CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: DEFENDERS MOTORCYCLE CLUB - GOLDEN ISLES CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jun 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: N08000006185
FEI/EIN Number 452491888

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

Address: 123 Sping Lake Circle, BRUNSWICK, GA, 31525, US
Mail Address: 123 Spring Lake Circle, BRUNSWICK, GA, 31525, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOLDAN MARC President 123 Spring Lake Circle, BRUNSWICK, GA, 31525
NOLDAN MARC Director 123 Spring Lake Circle, BRUNSWICK, GA, 31525
PEWITT JIM Vice President 123 Spring Lake Circle, BRUNSWICK, GA, 31525
PEWITT JIM Director 123 Spring Lake Circle, BRUNSWICK, GA, 31525
HUNTER WILLIS Treasurer 123 Spring Lake Circle, BRUNSWICK, GA, 31525
HUNTER WILLIS Director 123 Spring Lake Circle, BRUNSWICK, GA, 31525
MUGAVIN JACK Secretary 123 Spring Lake Circle, BRUNSWICK, GA, 31525
MUGAVIN JACK Director 123 Spring Lake Circle, BRUNSWICK, GA, 31525
SHERMAN RUSSELL Director 123 Spring Lake Circle, Brunswich, GA, 31525
BROWN ROY W Agent 12320 Davis Court, Ft Myers, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 123 Sping Lake Circle, BRUNSWICK, GA 31525 -
CHANGE OF MAILING ADDRESS 2013-04-18 123 Sping Lake Circle, BRUNSWICK, GA 31525 -
REGISTERED AGENT NAME CHANGED 2013-04-18 BROWN, ROY W -
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 12320 Davis Court, Ft Myers, FL 33905 -

Documents

Name Date
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-28
Domestic Non-Profit 2008-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State