Search icon

DEFENDERS MOTORCYCLE CLUB - TAR HEEL CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: DEFENDERS MOTORCYCLE CLUB - TAR HEEL 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: 14 Apr 2011 (14 years ago)
Document Number: N11000003814
FEI/EIN Number APPLIED FOR

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

Address: 211 S. Chaucer Way, Kittrell, NC, 27544, US
Mail Address: 211 S. Chaucer Way, Kittrell, NC, 27544, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ortiz Nelson Director 188 Cedar Springs Road, Lexington, NC, 27292
Ortiz Nelson President 188 Cedar Springs Road, Lexington, NC, 27292
Ehling Todd ASr. Director 211 S Chaucer Way, Kittrell, NC, 27544
Ehling Todd ASr. Vice President 211 S Chaucer Way, Kittrell, NC, 27544
Solomon Bradley Director 561 Oak Grove Mountain Zion Road, Roxboro, NC, 27574
Solomon Bradley Secretary 561 Oak Grove Mountain Zion Road, Roxboro, NC, 27574
McClure Rod Director 21 ALL ABOARD CIRCLE, WILLOW SPRING, NC, 27592
McClure Rod Treasurer 21 ALL ABOARD CIRCLE, WILLOW SPRING, NC, 27592
Smith Wade Director 105 East Purvis Street, Robersonville, NC, 27871
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 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 15901 SW 254th Street, Homestead, FL 33031 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-04 211 S. Chaucer Way, Kittrell, NC 27544 -
CHANGE OF MAILING ADDRESS 2019-01-04 211 S. Chaucer Way, Kittrell, NC 27544 -

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 Apr 2025

Sources: Florida Department of State