Search icon

DEFENDERS MOTORCYCLE CLUB - ROCKY TOP CHAPTER, INC - Florida Company Profile

Company Details

Entity Name: DEFENDERS MOTORCYCLE CLUB - ROCKY TOP 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: 21 Oct 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Mar 2015 (10 years ago)
Document Number: N11000010007
FEI/EIN Number 453563849

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

Address: 294 S Village Ln, LaFollette, TN, 37766, US
Mail Address: 294 S Village Ln, LaFollette, TN, 37766, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Owens David Vice President 294 S Village Ln, LaFollette, TN, 37766
RICKERMAN MATT Lt 294 S Village Ln, LaFollette, TN, 37766
RICKERMAN MATT @ 294 S Village Ln, LaFollette, TN, 37766
WALDEN BOB Majo 294 S Village Ln, LaFollette, TN, 37766
REAVES STEPHEN S Secretary 294 S Village Ln, LaFollette, TN, 37766
PAYNE DAVID President 294 S Village Ln, LAFOLLETTE, TN, 37766
Beard Dalton Comm 294 S Village Ln, LaFollette, TN, 37766
KOVAK MIKE Agent 15901 SW 254TH ST, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-27 KOVAK, MIKE -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 15901 SW 254TH ST, HOMESTEAD, FL 33031 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 294 S Village Ln, LaFollette, TN 37766 -
CHANGE OF MAILING ADDRESS 2020-03-04 294 S Village Ln, LaFollette, TN 37766 -
AMENDMENT AND NAME CHANGE 2015-03-09 DEFENDERS MOTORCYCLE CLUB - ROCKY TOP CHAPTER, INC -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State