Search icon

VETERAN ENFORCERS MOTORCYCLE ASSOCIATION - JACKSONVILLE CHAPTER INC.

Company Details

Entity Name: VETERAN ENFORCERS MOTORCYCLE ASSOCIATION - JACKSONVILLE CHAPTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2024 (2 months ago)
Document Number: N12000011520
FEI/EIN Number 84-4630549
Address: 3283 Tinya CT, JACKSONVILLE, FL, 32226, US
Mail Address: PO Box 5273, JACKSONVILLE, FL, 32247, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Bowen Jr John Agent 3283 Tinya CT, JACKSONVILLE, FL, 32226

Depu

Name Role Address
Oti Maximo DCDR Depu PO Box 5273, JACKSONVILLE, FL, 32247

Supp

Name Role Address
Everett Vincent SO Supp PO Box 5273, JACKSONVILLE, FL, 32247

Fina

Name Role Address
Steele Michael FO Fina PO Box 5273, JACKSONVILLE, FL, 32247

Chief Executive Officer

Name Role Address
Bowen Jr John DCDR Chief Executive Officer PO Box 5273, JACKSONVILLE, FL, 32247

Admi

Name Role Address
Fennel Justin AO Admi PO Box 5273, JACKSONVILLE, FL, 32247

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-12 Bowen Jr, John No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-27 3283 Tinya CT, JACKSONVILLE, FL 32226 No data
CHANGE OF MAILING ADDRESS 2024-11-27 3283 Tinya CT, JACKSONVILLE, FL 32226 No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-27 3283 Tinya CT, JACKSONVILLE, FL 32226 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-12
AMENDED ANNUAL REPORT 2024-11-30
REINSTATEMENT 2024-11-27
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State