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 |
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 |
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 | - |
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