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 |
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 |
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 | - |
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