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 |
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 |
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 | - | - |
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