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 |
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 |
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 | - |
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