Search icon

FLORIDA SUNCOAST TRAIL BLAZERS MOTORCYCLE CLUB, INC.

Company Details

Entity Name: FLORIDA SUNCOAST TRAIL BLAZERS MOTORCYCLE CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Sep 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2013 (11 years ago)
Document Number: N10932
FEI/EIN Number 59-3080271
Address: 50 S School Ave, Lecanto, FL 34461
Mail Address: 50 S School Ave, Lecanto, FL 34461
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Scalzi, Mark Agent 50 S School Ave, Lecanto, FL 34461

President

Name Role Address
Scalzi, Mark President 50 S School Ave, Lecanto, FL 34461

Treasurer

Name Role Address
Blanton, Thomas M, Jr. Treasurer 50 S School Ave, Lecanto, FL 34461

Secretary

Name Role Address
Howard, Riley Secretary 50 S School Ave, Lecanto, FL 34461

Vice President

Name Role Address
Wood, Daniel Vice President 50 S School Ave, Lecanto, FL 34461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 50 S School Ave, Lecanto, FL 34461 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 50 S School Ave, Lecanto, FL 34461 No data
REGISTERED AGENT NAME CHANGED 2024-04-23 Scalzi, Mark No data
CHANGE OF MAILING ADDRESS 2024-04-23 50 S School Ave, Lecanto, FL 34461 No data
AMENDMENT 2013-08-16 No data No data
REINSTATEMENT 1998-06-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REINSTATEMENT 1987-12-28 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

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: 04 Feb 2025

Sources: Florida Department of State