Search icon

DEFENDERS MOTORCYCLE CLUB - TAR HEEL CHAPTER, INC.

Company Details

Entity Name: DEFENDERS MOTORCYCLE CLUB - TAR HEEL CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Apr 2011 (14 years ago)
Document Number: N11000003814
FEI/EIN Number APPLIED FOR
Address: 211 S. Chaucer Way, Kittrell, NC, 27544, US
Mail Address: 211 S. Chaucer Way, Kittrell, NC, 27544, US
Place of Formation: FLORIDA

Agent

Name Role Address
Kovac Michael Agent 15901 SW 254th Street, Homestead, FL, 33031

Director

Name Role Address
Ortiz Nelson Director 188 Cedar Springs Road, Lexington, NC, 27292
Ehling Todd ASr. Director 211 S Chaucer Way, Kittrell, NC, 27544
Solomon Bradley Director 561 Oak Grove Mountain Zion Road, Roxboro, NC, 27574
McClure Rod Director 21 ALL ABOARD CIRCLE, WILLOW SPRING, NC, 27592
Smith Wade Director 105 East Purvis Street, Robersonville, NC, 27871

President

Name Role Address
Ortiz Nelson President 188 Cedar Springs Road, Lexington, NC, 27292

Vice President

Name Role Address
Ehling Todd ASr. Vice President 211 S Chaucer Way, Kittrell, NC, 27544

Secretary

Name Role Address
Solomon Bradley Secretary 561 Oak Grove Mountain Zion Road, Roxboro, NC, 27574

Treasurer

Name Role Address
McClure Rod Treasurer 21 ALL ABOARD CIRCLE, WILLOW SPRING, NC, 27592

DM

Name Role Address
Beaver Ronald DM 1557 Oberry Rd, Mount Olive, NC, 28365

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-28 Kovac, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 15901 SW 254th Street, Homestead, FL 33031 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-04 211 S. Chaucer Way, Kittrell, NC 27544 No data
CHANGE OF MAILING ADDRESS 2019-01-04 211 S. Chaucer Way, Kittrell, NC 27544 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State