Entity Name: | GOLDEN KNIGHTS MOTORCYCLE CLUB CORPORATION |
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: | 23 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2016 (8 years ago) |
Document Number: | N14000000638 |
FEI/EIN Number |
46-2241074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 37 N CLEVELAND ST, QUINCY, FL, 32351, US |
Mail Address: | 37 N CLEVELAND ST, QUINCY, FL, 32351, US |
ZIP code: | 32351 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WADE GREG | President | 37 N CLEVELAND ST, QUINCY, FL, 32351 |
HARDEN DEXTER | Vice President | 41 N MACON ST, QUINCY, FL, 32351 |
WADE GREG | Treasurer | 37 N CLEVELAND ST, QUINCY, FL, 32351 |
WADE GREG | Secretary | 37 N. CLEVELAND ST, QUINCY, FL, 32351 |
WADE GREGORY | Agent | 37 N CLEVELAND ST, QUINCY, FL, 32351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-04-09 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-06 | 37 N CLEVELAND ST, QUINCY, FL 32351 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-06 | 37 N CLEVELAND ST, QUINCY, FL 32351 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-06 | WADE, GREGORY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-06 | 37 N CLEVELAND ST, QUINCY, FL 32351 | - |
REINSTATEMENT | 2016-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 2014-06-25 | GOLDEN KNIGHTS MOTORCYCLE CLUB CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-07 |
REINSTATEMENT | 2016-12-07 |
AMENDED ANNUAL REPORT | 2015-12-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State