Search icon

PENSACOLA VIKINGS MOTORCYCLE CLUB, INC. - Florida Company Profile

Company Details

Entity Name: PENSACOLA VIKINGS 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: 07 Jan 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jan 2009 (16 years ago)
Document Number: N09000000199
FEI/EIN Number 90-0433996

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

Address: 3017 DR. MARTIN LUTHER KING DRIVE, PENSACOLA, FL, 32503, US
Mail Address: 3017 DR. MARTIN LUTHER KING DRIVE, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NETTLES GEORGE AT-FM Treasurer 2345 TRUMAN AVE, PENSACOLA, FL, 32505
NETTLES GEORGE AT-FM FM 2345 TRUMAN AVE, PENSACOLA, FL, 32505
DELOACH JAMES P President 905 CHRYSTAL SPRINGS AVE, PENSACOLA, FL, 32505
Curry Brian dSEC Secretary 1022 New Mexico Dr., PENSACOLA, FL, 32501
Freeman Ryan T-FM Vice President 3017 Dr Martin Luther King Jr dr., Pensacola, FL, 32505
NETTLES GEORGE A Agent 2345 TRUMAN AVE, PENSACOLA, FL, 32505
Freeman Ryan T-FM p 3017 Dr Martin Luther King Jr dr., Pensacola, FL, 32505

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 3017 DR. MARTIN LUTHER KING DRIVE, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2024-02-14 3017 DR. MARTIN LUTHER KING DRIVE, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2024-02-14 NETTLES, GEORGE A -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 2345 TRUMAN AVE, PENSACOLA, FL 32505 -
AMENDMENT 2009-01-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-09-13
ANNUAL REPORT 2016-05-26

Date of last update: 03 May 2025

Sources: Florida Department of State