Entity Name: | DEFENDERS MOTORCYCLE CLUB - NEBRASKA 50 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: | 11 Jun 2012 (13 years ago) |
Document Number: | N12000005828 |
FEI/EIN Number |
45-5050000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 314 S Buffalo Bill Ave, North Platte, NE, 69101, US |
Mail Address: | 314 S Buffalo Bill Ave, North Platte, NE, 69101, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boston Jeff | Director | 314 S Buffalo Bill Ave, North Platte, NE, 69101 |
Boston Jeff | President | 314 S Buffalo Bill Ave, North Platte, NE, 69101 |
ARNOLD TIM | Director | 314 S Buffalo Bill Ave, North Platte, NE, 69101 |
ARNOLD TIM | Vice President | 314 S Buffalo Bill Ave, North Platte, NE, 69101 |
Flick Tim | Director | 314 S Buffalo Bill Ave, North Platte, NE, 69101 |
Flick Tim | Secretary | 314 S Buffalo Bill Ave, North Platte, NE, 69101 |
HALVERSON CORY | Director | 314 S Buffalo Bill Ave, North Platte, NE, 69101 |
HALVERSON CORY | Treasurer | 314 S Buffalo Bill Ave, North Platte, NE, 69101 |
THOMPSON DAN | Director | 314 S Buffalo Bill Ave, North Platte, NE, 69101 |
WILLIAMS LYNN | DM | 314 S Buffalo Bill Ave, North Platte, NE, 69101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-30 | KOVAC, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 15901 SW 254TH ST, HOMESTEAD, FL 33031 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-16 | 314 S Buffalo Bill Ave, North Platte, NE 69101 | - |
CHANGE OF MAILING ADDRESS | 2019-02-16 | 314 S Buffalo Bill Ave, North Platte, NE 69101 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State