Search icon

DEFENDERS MOTORCYCLE CLUB - JERSEY CENTRAL CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: DEFENDERS MOTORCYCLE CLUB - JERSEY CENTRAL 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: 09 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N12000002736
FEI/EIN Number 46-2492244

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

Address: 140 NORTH HILL DRIVE, WESTAMPTON, NJ, 08060
Mail Address: 140 NORTH HILL DRIVE, WESTAMPTON, NJ, 08060
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDELL PHILIP M Director 140 NORTH HILL DRIVE, WESTAMPTON, NJ, 08060
LANDELL PHILIP M President 140 NORTH HILL DRIVE, WESTAMPTON, NJ, 08060
HOWE CHRISTOPHER R Director 140 NORTH HILL DRIVE, WESTAMPTON, NJ, 08060
HOWE CHRISTOPHER R Vice President 140 NORTH HILL DRIVE, WESTAMPTON, NJ, 08060
Thompson James Director 140 NORTH HILL DRIVE, WESTAMPTON, NJ, 08060
Thompson James Secretary 140 NORTH HILL DRIVE, WESTAMPTON, NJ, 08060
Evelo Eric Director 140 NORTH HILL DRIVE, WESTAMPTON, NJ, 08060
Evelo Eric Treasurer 140 NORTH HILL DRIVE, WESTAMPTON, NJ, 08060
Austin Rob Director 140 NORTH HILL DRIVE, WESTAMPTON, NJ, 08060
Austin Rob Chairman 140 NORTH HILL DRIVE, WESTAMPTON, NJ, 08060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-10 Kovac, Michael -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 15901 SW 254TH STREET, HOMESTEAD, FL 33031 -

Documents

Name Date
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State