Search icon

NAM KNIGHTS OF AMERICA MOTORCYCLE CLUB PALM BEACH COUNTY CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: NAM KNIGHTS OF AMERICA MOTORCYCLE CLUB PALM BEACH COUNTY 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: 15 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2023 (2 years ago)
Document Number: N12000010772
FEI/EIN Number 46-1734402

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

Address: 1126 CLARE AVENUE, N/A, WEST PALM BEACH, FL, 33401
Mail Address: 1126 Clare Ave, N/A, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Virostko Dennis President 13595 157th CT N, Jupiter, FL, 33478
PANTAZIS TOM Vice President 6159 NW 71ST TER, PARKLAND, FL, 33067
MARIONI ROBERT Treasurer 6196 SOUTH IRONWOOD LANE, LANTANA, FL, 33462
Parker Robert Secretary 192 Sw Fernleaf Trl, Port St Lucie, FL, 34953
Eaton Rick Sgt 11256 49th St N, Royal Palm Beach, FL, 33411
PARKER ROBERT Agent 192 SW Fernleaf Trl, Port Saint Lucie, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 192 SW Fernleaf Trl, Port Saint Lucie, FL 34953 -
REINSTATEMENT 2023-03-27 - -
CHANGE OF MAILING ADDRESS 2023-03-27 1126 CLARE AVENUE, N/A, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2023-03-27 PARKER, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2014-06-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
REINSTATEMENT 2023-03-27
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-02-21
AMENDED ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-03-15
AMENDED ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State