Search icon

DEFENDERS MOTORCYCLE CLUB - FIRST PENNA CHAPTER, INC.

Company Details

Entity Name: DEFENDERS MOTORCYCLE CLUB - FIRST PENNA CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Nov 2010 (14 years ago)
Document Number: N10000010863
FEI/EIN Number 383812430
Address: 2800 Candlelight Drive, York, PA, 17402, US
Mail Address: 2800 Candlelight Drive, York, PA, 17402, US
Place of Formation: FLORIDA

Agent

Name Role Address
KOVAC MICHAEL Agent 15901 SW 254th Street, Homestead, FL, 33031

Vice President

Name Role Address
GARRETT MICHAEL Vice President 2800 CANDLELIGHT DR, YORK, PA, 17402

President

Name Role Address
Murphy Brian President 1723 Stanton St, York, PA, 17404

Othe

Name Role Address
Carl Jonathan Othe 5550 Moreland Ct., Mechanicsburg, PA, 17050
Teague Daniel Othe 350 King St., Dallastown, PA, 17313
Mook Benjamin M Othe 154 Oakwood Drive, Spring Grove, PA, 17362
Gemberling Alex Othe 1474 Kissimmee Rd, Middleburg, PA, 17842

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 2800 Candlelight Drive, York, PA 17402 No data
CHANGE OF MAILING ADDRESS 2025-01-07 2800 Candlelight Drive, York, PA 17402 No data
REGISTERED AGENT NAME CHANGED 2022-02-19 KOVAC, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 15901 SW 254th Street, Homestead, FL 33031 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-03 154 Oakwood Drive, Spring Grove, PA 17362 No data
CHANGE OF MAILING ADDRESS 2018-02-03 154 Oakwood Drive, Spring Grove, PA 17362 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State