Entity Name: | SHEPHERD'S FLOCK CHAPTER # 281 CHARTER OF CHRISTIAN MOTORCYCLISTS ASSOCIATION, 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: | 14 Jul 2015 (10 years ago) |
Document Number: | N15000006912 |
FEI/EIN Number |
75-1645187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4081 Campa Lane, Ormond Beach, FL, 32174, US |
Mail Address: | 4081 Campa Lane, Ormond Beach, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Seeley Gary | President | 4081 Campa Lane, Ormond Beach, FL, 32174 |
Graham Greg | Vice President | 1424 Mardrake Road, Daytona Beach, FL, 32114 |
Seeley Gary M | Agent | 4081 Campa Lane, Ormond Beach, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 1000 Walker Street, Lot#5, Holly Hill, FL 32117 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-16 | 1000 Walker Street, Lot#5, Holly Hill, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2025-01-16 | 1000 Walker Street, Lot#5, Holly Hill, FL 32117 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-16 | Beck, Charles D | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-29 | 4081 Campa Lane, Ormond Beach, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2023-01-29 | 4081 Campa Lane, Ormond Beach, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-29 | Seeley, Gary M | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-29 | 4081 Campa Lane, Ormond Beach, FL 32174 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State