Search icon

WIDOWS SONS OF FLORIDA MOTORCYCLE RIDERS ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: WIDOWS SONS OF FLORIDA MOTORCYCLE RIDERS 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: 21 Jul 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Oct 2024 (6 months ago)
Document Number: N15000006983
FEI/EIN Number 47-3337666

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2130 Saint Croix Ave, Fort Myers, FL, 33905, US
Mail Address: 2130 Saint Croix Ave, Fort Myers, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rine Jason President 212 Jackson Ave., Lehigh Acres, FL, 33936
Hodson David S Secretary 2130 Saint Croix Ave., Fort Myers, FL, 33905
WADSWORTH MARGREY & DIXON LLP Agent 261 NE 1ST ST, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000056300 WIDOWS SONS OF FLORIDA MASONIC RIDERS ASSOCIATION INC DBA KNIGHTS OF THE EAST EXPIRED 2018-05-07 2023-12-31 - 10851 DEAL ROAD, NORTH FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-14 2130 Saint Croix Ave, Fort Myers, FL 33905 -
CHANGE OF MAILING ADDRESS 2024-11-14 2130 Saint Croix Ave, Fort Myers, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-29 261 NE 1ST ST, 5TH FLR, MIAMI, FL 33132 -
AMENDMENT AND NAME CHANGE 2024-10-29 WIDOWS SONS OF FLORIDA MOTORCYCLE RIDERS ASSOCIATION INC. -
REGISTERED AGENT NAME CHANGED 2024-10-29 WADSWORTH MARGREY & DIXON LLP -
REINSTATEMENT 2017-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
MERGER 2015-08-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000153925

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-14
Amendment and Name Change 2024-10-29
ANNUAL REPORT 2024-01-04
AMENDED ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State