Search icon

DEFENDERS MOTORCYCLE CLUB - BLACK SWAMP CHAPTER, INC - Florida Company Profile

Company Details

Entity Name: DEFENDERS MOTORCYCLE CLUB - BLACK SWAMP CHAPTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jun 2011 (14 years ago)
Date of dissolution: 04 Nov 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2024 (6 months ago)
Document Number: N11000006123
FEI/EIN Number 452256545

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

Address: 15901 SW 254th Street, Homestead, FL, 33031, US
Mail Address: PO Box 7, Monclova, OH, 43542-0007, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Tim President PO Box 7, Monclova, OH, 435420007
Keener Darrin Vice President PO Box 7, Monclova, OH, 435420007
East Charles Majo PO Box 7, Monclova, OH, 435420007
Robertson James Comm PO Box 7, Monclova, OH, 435420007
Robertson Marc Secretary PO Box 7, Monclova, OH, 435420007
Ham Todd Treasurer PO Box 7, Monclova, OH, 435420007
Kovac Michael Agent 15901 SW 254th Street, Homestead, FL, 33031

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-04 - -
CHANGE OF MAILING ADDRESS 2024-02-24 15901 SW 254th Street, Homestead, FL 33031 -
REGISTERED AGENT NAME CHANGED 2022-02-21 Kovac, Michael -
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 15901 SW 254th Street, Homestead, FL 33031 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 15901 SW 254th Street, Homestead, FL 33031 -
NAME CHANGE AMENDMENT 2016-03-10 DEFENDERS MOTORCYCLE CLUB - BLACK SWAMP CHAPTER, INC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-04
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State