Entity Name: | COMBAT VETERANS MOTORCYCLE ASSOCIATION INC. CHAPTER TWENTY-SEVEN |
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: | 28 Apr 2014 (11 years ago) |
Document Number: | N14000004147 |
FEI/EIN Number |
46-5453668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 199 Center St. S. Jacksonville Fl 32234, BOX #93, Jacksonville, FL, 32234, US |
Mail Address: | 199 Center St. S. Jacksonville Fl 32234, BOX #93, Jacksonville, FL, 32234, US |
ZIP code: | 32234 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENYA RAY W | CO | 2211 EAGLE TALON CIRCLE, Fleming Island, FL, 32003 |
KOCH KARL | XO | 492 HERON NEST PT., ORANGE PARK, FL, 32073 |
Neumann Albert CJr. | Treasurer | 5657 Pine Forest Drive West, Fleming Island, FL, 32003 |
Harris Jeremy | Secretary | 10263 Whispering Forest Dr, Jacksonville Florida, FL, 32257 |
Alford Gary | Sarg | 919 limousine drive, Bryceville, FL, 32009 |
NEUMANN ALBERT C | Agent | 5657 Pine Forest Drive West, Fleming Island, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 5657 Pine Forest Drive West, Fleming Island, FL 32003 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-02 | NEUMANN, ALBERT CHARLES | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-12 | 199 Center St. S. Jacksonville Fl 32234, BOX #93, Jacksonville, FL 32234 | - |
CHANGE OF MAILING ADDRESS | 2019-04-12 | 199 Center St. S. Jacksonville Fl 32234, BOX #93, Jacksonville, FL 32234 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-05-12 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State