Entity Name: | BLUE KNIGHTS LAW ENFORCEMENT MOTORCYCLE CLUB FLORIDA CHAPTER XXIX, 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: | 27 Jan 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N10000000877 |
FEI/EIN Number |
260079987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3111 CAMBERLY CIRCLE, VIERA, FL, 32940, US |
Mail Address: | PO BOX 701729, ST CLOUD, FL, 34770 |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TABACZYNSKI BOB | President | PO BOX 701729, ST CLOUD, FL, 34770 |
MANSON LANCE | Vice President | PO BOX 701729, ST CLOUD, FL, 34770 |
PEELER JEFF | Treasurer | PO BOX 701729, ST CLOUD, FL, 34770 |
DEPAGNIER DAN | Secretary | PO BOX 701729, ST CLOUD, FL, 34770 |
Schneider Andrew | Director | PO BOX 701729, ST CLOUD, FL, 34770 |
KNUTOWICZ STAN | Director | PO BOX 701729, ST CLOUD, FL, 34770 |
TABACZYNSKI BOB | Agent | 3111 CAMBERLY CIRCLE, VIERA, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-18 | 3111 CAMBERLY CIRCLE, VIERA, FL 32940 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-18 | TABACZYNSKI, BOB | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-18 | 3111 CAMBERLY CIRCLE, VIERA, FL 32940 | - |
AMENDMENT | 2012-07-18 | - | - |
AMENDMENT | 2012-01-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-07-01 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State