Entity Name: | COMBAT VETERANS MOTORCYCLE ASSOC. FL CHAPTER 20-5 INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 May 2014 (11 years ago) |
Document Number: | N14000004902 |
FEI/EIN Number | 46-4962153 |
Address: | 16104 82nd Rd N, Loxahatchee, FL, 33470, US |
Mail Address: | PO BOX 550735, DAVIE, FL, 33355 |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Acosta Anthony A | Agent | 16104 82nd Rd N, Loxahatchee, FL, 33470 |
Name | Role | Address |
---|---|---|
Marchena Dario Jr. | Secretary | 1010 Seminole Dr, FLauderdaLE, FL, 33304 |
Name | Role | Address |
---|---|---|
Torres Luis | Officer | 614 Parkway Court, Greenacres, FL, 33413 |
Name | Role | Address |
---|---|---|
Marchena Dario Jr. | President | 1010 Seminole Drive, Ft. Lauderdale, FL, 33304 |
Name | Role | Address |
---|---|---|
Cropper James | Vice President | 2771 SW 137th Terr, Miramar, FL, 33027 |
Name | Role | Address |
---|---|---|
Acosta Anthony ASr. | Treasurer | 16104 82nd Rd N, Loxahatchee, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-15 | 16104 82nd Rd N, Loxahatchee, FL 33470 | No data |
REGISTERED AGENT NAME CHANGED | 2024-05-15 | Acosta, Anthony A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-15 | 16104 82nd Rd N, Loxahatchee, FL 33470 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-03 | 16104 82nd Rd N, Loxahatchee, FL 33470 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-15 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-23 |
Reg. Agent Change | 2019-06-03 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State