Search icon

DEFENDERS MOTORCYCLE CLUB - TREASURE COAST CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: DEFENDERS MOTORCYCLE CLUB - TREASURE COAST 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: 04 Aug 2011 (14 years ago)
Document Number: N11000007411
FEI/EIN Number 453276573

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

Address: 1068 Carrs Creek BLVD., Greenbrier, TN, 37073, US
Mail Address: 1068 Carrs Creek BLVD., Greenbrier, TN, 37073, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Young Randy Director 1243 white oak circle, Melbourne, FL, 32934
Young Randy Vice President 1243 white oak circle, Melbourne, FL, 32934
Rose Pete Vice President 4630 Paladin circle, VERO BEACH, FL, 32967
Robinson Joseph Secretary 9771 Nelson Forks Drive, Jacksonville, FL, 32222
VALENTE JOSEPH M Director 1876 77TH Drive, VERO BEACH, FL, 32966
VALENTE JOSEPH M Treasurer 1876 77TH Drive, VERO BEACH, FL, 32966
Furino Paul Secretary 3355 Wild Banyan Way, Vero Beach, FL, 32966
KOVAC MIKE Agent 15901 SW 254TH STREET, HOMESTEAD, FL, 33031
Robinson Joseph Director 9771 Nelson Forks Drive, Jacksonville, FL, 32222

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 1068 Carrs Creek BLVD., Greenbrier, TN 37073 -
CHANGE OF MAILING ADDRESS 2023-03-20 1068 Carrs Creek BLVD., Greenbrier, TN 37073 -
REGISTERED AGENT NAME CHANGED 2022-01-23 KOVAC, MIKE -
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 15901 SW 254TH STREET, HOMESTEAD, FL 33031 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State