Search icon

VETERAN ENFORCERS MOTORCYCLE ASSOCIATION DELTONA CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: VETERAN ENFORCERS MOTORCYCLE ASSOCIATION DELTONA 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: 28 Dec 2009 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Mar 2012 (13 years ago)
Document Number: N09000012244
FEI/EIN Number 271590437

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

Address: 780 DELTONA BLVD, DELTONA, FL, 32725, US
Mail Address: 780 DELTONA BLVD, DELTONA, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOMBS RAINIER President 780 DELTONA BLVD, DELTONA, FL, 32725
Echevarria Jorge Vice President 780 DELTONA BLVD, DELTONA, FL, 32725
RAMIREZ HECTOR Chief Financial Officer 2872 W. ELSTON DR, DELTONA, FL, 32738
BACHINI MATEO Busi 780 Deltona Blvd. STE 108, Deltona, FL, 32725
Vazzano Francis Secretary 780 DELTONA BLVD, DELTONA, FL, 32725
RAMIREZ HECTOR Agent 2872 W ELSTON DR, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 2872 W ELSTON DR, DELTONA, FL 32738 -
REGISTERED AGENT NAME CHANGED 2020-12-10 RAMIREZ, HECTOR -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 780 DELTONA BLVD, SUITE 108, DELTONA, FL 32725 -
CHANGE OF MAILING ADDRESS 2013-04-22 780 DELTONA BLVD, SUITE 108, DELTONA, FL 32725 -
NAME CHANGE AMENDMENT 2012-03-27 VETERAN ENFORCERS MOTOCYCLE ASSOCIATION DELTONA CHAPTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-25
AMENDED ANNUAL REPORT 2022-11-29
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-12-10
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State