Search icon

DEFENDERS MOTORCYCLE CLUB - CANOPY ROADS FLORIDA CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: DEFENDERS MOTORCYCLE CLUB - CANOPY ROADS FLORIDA 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: 18 Nov 2010 (14 years ago)
Document Number: N10000010850
FEI/EIN Number 452596815

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

Address: 27 Edgewood Dr, Crawfordville, FL, 32327, US
Mail Address: 27 Edgewood Dr, Crawfordville, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cockerham James Director 27 Edgewood Dr., Crawfordville, FL, 32327
Harris Jim Vice President 3224 Murphy Trail, Tallahassee, FL, 32309
Harris Jim Director 3224 Murphy Trail, Tallahassee, FL, 32309
Fleming Tom Secretary P.O. Box 293, Wooddville, FL, 32362
Fleming Tom Director P.O. Box 293, Wooddville, FL, 32362
Wade Charles Treasurer 227 Raymond Rd, Havana, FL, 32333
Wade Charles Director 227 Raymond Rd, Havana, FL, 32333
Waters Dale Manager 19 Hunters Trace, Crawfordville, FL, 32327
Waters Dale Director 19 Hunters Trace, Crawfordville, FL, 32327
Hamby Robert Chairman P.O. Box 13531, Tallahassee, FL, 32317

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-10 Kovac, Michael -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 15901 SW 254th Street, Homestead, FL 33031 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-18 27 Edgewood Dr, Crawfordville, FL 32327 -
CHANGE OF MAILING ADDRESS 2016-03-18 27 Edgewood Dr, Crawfordville, FL 32327 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State