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 |
Name | Role | Address |
---|---|---|
Kovac Michael | Agent | 15901 SW 254th Street, Homestead, FL, 33031 |
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 |
Name | Role | Address |
---|---|---|
Ortiz Nelson | President | 188 Cedar Springs Road, Lexington, NC, 27292 |
Name | Role | Address |
---|---|---|
Ehling Todd ASr. | Vice President | 211 S Chaucer Way, Kittrell, NC, 27544 |
Name | Role | Address |
---|---|---|
Solomon Bradley | Secretary | 561 Oak Grove Mountain Zion Road, Roxboro, NC, 27574 |
Name | Role | Address |
---|---|---|
McClure Rod | Treasurer | 21 ALL ABOARD CIRCLE, WILLOW SPRING, NC, 27592 |
Name | Role | Address |
---|---|---|
Beaver Ronald | DM | 1557 Oberry Rd, Mount Olive, NC, 28365 |
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 |
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