Search icon

DEFENDERS MOTORCYCLE CLUB - DOWNEAST MAINE CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: DEFENDERS MOTORCYCLE CLUB - DOWNEAST MAINE 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: 24 Feb 2011 (14 years ago)
Document Number: N11000001972
FEI/EIN Number 273242703

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

Address: 393 Chases Mill Rd, East Machias, ME, 04630, US
Mail Address: 393 Chases Mill Rd, East Machias, ME, 04630, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bartlett Joseph Director 393 Chases Mill Rd, East Machias, ME, 04630
Bartlett Joseph President 393 Chases Mill Rd, East Machias, ME, 04630
Simpson Christopher Director 393 Chases Mill Rd, East Machias, ME, 04630
Simpson Christopher Vice President 393 Chases Mill Rd, East Machias, ME, 04630
Albee Keith Director 393 Chases Mill Rd, East Machias, ME, 04630
Albee Keith Secretary 393 Chases Mill Rd, East Machias, ME, 04630
Daniels Darrell Treasurer 393 Chases Mill Rd, East Machias, ME, 04630
Hayward Larry Director 393 Chases Mill Rd, East Machias, ME, 04630
Albert Alley DM 393 Chases Mill Rd, East Machias, ME, 04630
Kovac Michael W Agent 15901 SW 254th Street, Homestead, FL, 33031

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-20 393 Chases Mill Rd, East Machias, ME 04630 -
CHANGE OF MAILING ADDRESS 2022-02-20 393 Chases Mill Rd, East Machias, ME 04630 -
REGISTERED AGENT NAME CHANGED 2022-02-20 Kovac, Michael W -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 15901 SW 254th Street, Homestead, FL 33031 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State