Entity Name: | FLORIDA SUNCOAST TRAIL BLAZERS MOTORCYCLE CLUB, 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: | 03 Sep 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Aug 2013 (12 years ago) |
Document Number: | N10932 |
FEI/EIN Number |
593080271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 S School Ave, Lecanto, FL, 34461, US |
Mail Address: | 50 S School Ave, Lecanto, FL, 34461, US |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scalzi Mark | President | 50 S School Ave, Lecanto, FL, 34461 |
Blanton Thomas MJr. | Treasurer | 50 S School Ave, Lecanto, FL, 34461 |
Howard Riley | Secretary | 50 S School Ave, Lecanto, FL, 34461 |
Wood Daniel | Vice President | 50 S School Ave, Lecanto, FL, 34461 |
Scalzi Mark | Agent | 50 S School Ave, Lecanto, FL, 34461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 50 S School Ave, Lecanto, FL 34461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 50 S School Ave, Lecanto, FL 34461 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-23 | Scalzi, Mark | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 50 S School Ave, Lecanto, FL 34461 | - |
AMENDMENT | 2013-08-16 | - | - |
REINSTATEMENT | 1998-06-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1987-12-28 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2024-03-05 |
AMENDED ANNUAL REPORT | 2023-08-10 |
AMENDED ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State