Entity Name: | DEFENDERS MOTORCYCLE CLUB - MASON DIXON 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: | 20 Mar 2014 (11 years ago) |
Document Number: | N14000002804 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19110 Woodhill Dr, Hagerstown, MD, 21742, US |
Mail Address: | 19110 Woodhill Dr, Hagerstown, MD, 21742, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pitsnogle Marty | President | 19110 Woodhill Dr, Hagerstown, MD, 21742 |
Pitsnogle Marty | Director | 19110 Woodhill Dr, Hagerstown, MD, 21742 |
Mellott Ricky | Vice President | 19110 Woodhill Dr, Hagerstown, MD, 21742 |
Mellott Ricky | Director | 19110 Woodhill Dr, Hagerstown, MD, 21742 |
Nobel Bradley | Secretary | 19110 Woodhill Dr, Hagerstown, MD, 21742 |
Jenkins Dennis | MJ | 19110 Woodhill Dr, Hagerstown, MD, 21742 |
Rhodes Charles R | Treasurer | 43 Audrey Lane, Inwood, WV, 25428 |
Molineaux Jon | Lt | 19110 Woodhill Dr, Hagerstown, MD, 21742 |
Kovac Michael | Agent | 15901 SW 254th street, Homestead, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 19110 Woodhill Dr, Hagerstown, MD 21742 | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 19110 Woodhill Dr, Hagerstown, MD 21742 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-24 | Kovac, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 15901 SW 254th street, Homestead, FL 33031 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State