Entity Name: | LATIN AMERICAN MOTORCYCLE ASSOCIATION USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Aug 2008 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Aug 2017 (8 years ago) |
Document Number: | N08000007997 |
FEI/EIN Number | 800426002 |
Address: | 1450 Fort Smith Blvd, Deltona, FL, 32725, US |
Mail Address: | 1450 Fort Smith Blvd, Deltona, FL, 32725, US |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Santiago Cynthia | Agent | 1450 Fort Smith Blvd, Deltona, FL, 32725 |
Name | Role | Address |
---|---|---|
Alicea Danny | President | 1159 Overlook Court, Saylorsburg, PA, 18353 |
Name | Role | Address |
---|---|---|
Rivera Heide | Secretary | 1019 St. John Street, Manville, NJ, 08835 |
Name | Role | Address |
---|---|---|
Santiago Cynthia | Treasurer | 1450 Fort Smith Blvd, Deltona, FL, 32725 |
Name | Role | Address |
---|---|---|
Nieves Pedro | Moto | 26689 Colgate St., Inkster, MI, 48141 |
Name | Role | Address |
---|---|---|
Torres Marianela | Busi | 234 Aurore St., Roselle, NJ, 07203 |
Name | Role | Address |
---|---|---|
Al Any Waleed | Vice President | 1313 West Piedmont Road, Phoenix, AZ, 85041 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 1450 Fort Smith Blvd, Deltona, FL 32725 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 1450 Fort Smith Blvd, Deltona, FL 32725 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Santiago, Cynthia | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 1450 Fort Smith Blvd, Deltona, FL 32725 | No data |
AMENDMENT | 2017-08-07 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-29 |
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-11 |
AMENDED ANNUAL REPORT | 2021-07-07 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State