Entity Name: | NAM KNIGHTS OF AMERICA MOTORCYCLE CLUB, WESTSIDE CHAPTER, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 07 Jul 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Mar 2017 (8 years ago) |
Document Number: | N10000006478 |
FEI/EIN Number | 450639996 |
Address: | 2316 Long Green Ct, Valrico, FL, 33596, US |
Mail Address: | PO BOX 2833, VALRICO, FL, 33594, US |
ZIP code: | 33596 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clark Dennis RJr. | Agent | 1315 Oakfield Dr, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
Johnson Eric R | President | PO BOX 883, Brandon, FL, 33509 |
Name | Role | Address |
---|---|---|
Clark Dennis RJr. | Treasurer | PO Box 883, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
Boone Timothy | Secretary | 4703 Rockingchair Dr, Valrico, FL, 33596 |
Name | Role | Address |
---|---|---|
Olson Gary | Vice President | PO BOX 2833, VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-29 | 2316 Long Green Ct, Valrico, FL 33596 | No data |
AMENDMENT | 2017-03-31 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-04 | Clark, Dennis Richard, Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-04 | 1315 Oakfield Dr, #883, Brandon, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-14 | 2316 Long Green Ct, Valrico, FL 33596 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000514941 | TERMINATED | 1000001004953 | HILLSBOROU | 2024-08-06 | 2044-08-14 | $ 2,312.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-29 |
Amendment | 2017-03-31 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State