Search icon

DEFENDERS MOTORCYCLE CLUB - UPPER CUMBERLAND CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: DEFENDERS MOTORCYCLE CLUB - UPPER CUMBERLAND 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: 09 Apr 2012 (13 years ago)
Document Number: N12000003694
FEI/EIN Number 46-2561335

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

Address: 1925 GOOLSBY LN, COOKEVILLE, TN, 38506, US
Mail Address: 1925 GOOLSBY LN, COOKEVILLE, TN, 38506, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLATT CASEY T President 1925 GOOLSBY LN, COOKEVILLE, TN, 38506
FARRIS WILLIAM E Vice President 1925 GOOLSBY LN, COOKEVILLE, TN, 38506
Bohannon Jason Treasurer 1925 GOOLSBY LN, COOKEVILLE, TN, 38506
Jones Jeff Comm 1925 GOOLSBY LN, COOKEVILLE, TN, 38506
Whittaker Greg Lt 1925 GOOLSBY LN, COOKEVILLE, TN, 38506
Whittaker Greg a 1925 GOOLSBY LN, COOKEVILLE, TN, 38506
Vondra Fred T Majo 1925 GOOLSBY LN, COOKEVILLE, TN, 38506
Kovac Michael Agent 15901 SW 254th Street, Homestead, FL, 33031

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 3495 Paran Road, COOKEVILLE, TN 38506 -
CHANGE OF MAILING ADDRESS 2025-01-13 3495 Paran Road, COOKEVILLE, TN 38506 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-17 1925 GOOLSBY LN, COOKEVILLE, TN 38506 -
CHANGE OF MAILING ADDRESS 2022-01-17 1925 GOOLSBY LN, COOKEVILLE, TN 38506 -
REGISTERED AGENT NAME CHANGED 2022-01-17 Kovac, Michael -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 15901 SW 254th Street, Homestead, FL 33031 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State