Entity Name: | DEFENDERS MOTORCYCLE CLUB - CROWLEYS RIDGE 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: | N12000005878 |
FEI/EIN Number |
45-5338066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 S. Caraway Rd., JONESBORO, AR, 72401, US |
Mail Address: | 3309 Forest Hill, JONESBORO, AR, 72404, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANSCUM JAMES M | Director | 1001 S Caraway Rd, JONESBORO, AR, 72401 |
BRANSCUM JAMES M | Vice President | 1001 S Caraway Rd, JONESBORO, AR, 72401 |
Snell Randy R | Treasurer | 3309 Forest Hill, JONESBORO, AR, 72404 |
Allen Jason | Comm | 1001 S Caraway Rd, JONESBORO, AR, 72401 |
Baker Scott | Lt | 1001 S Caraway Rd, Jonesboro, AR, 72401 |
Baker Scott | Administrator | 1001 S Caraway Rd, Jonesboro, AR, 72401 |
Iglehart Taylor | Secretary | 1001 S Caraway Rd, Jonesboro, AR, 72401 |
Kovac Michael | Agent | 15901 SW 254th Street, Homestead, FL, 33031 |
Fithen Doug | President | 410 W WASHINGTON AVE, JONESBORO, AR, 72401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-11 | Kovac, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-18 | 15901 SW 254th Street, Homestead, FL 33031 | - |
CHANGE OF MAILING ADDRESS | 2016-01-12 | 1001 S. Caraway Rd., JONESBORO, AR 72401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-03 | 1001 S. Caraway Rd., JONESBORO, AR 72401 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State