Entity Name: | DEFENDERS MOTORCYCLE CLUB - CONNECTICUT 1 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 Mar 2011 (14 years ago) |
Document Number: | N11000002997 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8 Blueberry Circle, Ellington, CT, 06029, US |
Mail Address: | 8 Blueberry Circle, Ellington, CT, 06029, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Werkhoven Hunter | President | Blueberry Circle, Ellington, CT, 06029 |
Ortiz Felix | Majo | Blueberry Circle, Ellington, CT, 06029 |
Anatasio Kevin | Vice President | Blueberry Circle, Ellington, CT, 06029 |
Lyman Rocco | Secretary | Blueberry Circle, Ellington, CT, 06029 |
Vega William | Comm | Blueberry Circle, Ellington, CT, 06029 |
Murray Jesse | Lt | Blueberry Circle, Ellington, CT, 06029 |
Kovac Mike | Agent | 15901 SW 254th Street, Homestead, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-03 | 8 Blueberry Circle, Ellington, CT 06029 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-03 | Kovac, Mike | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-15 | 8 Blueberry Circle, Ellington, CT 06029 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-04 | 15901 SW 254th Street, Homestead, FL 33031 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State