Entity Name: | DEFENDERS LE MC BLUE LIGHTNING 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: | 13 Feb 2019 (6 years ago) |
Document Number: | N19000001451 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2320 CYPRESS WALK WAY, RUSKIN, FL, 33570, US |
Mail Address: | 2320 CYPRESS WALK WAY, RUSKIN, FL, 33570, US |
ZIP code: | 33570 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alfano Joseph MPhd | President | 2320 CYPRESS WALK WAY, RUSKIN, FL, 33570 |
Vito John | Vice President | 2320 CYPRESS WALK WAY, RUSKIN, FL, 33570 |
Gay Steve | Treasurer | 2320 CYPRESS WALK WAY, RUSKIN, FL, 33570 |
Pitt Thomas Phd | MAJO | 2320 CYPRESS WALK WAY, RUSKIN, FL, 33570 |
CRAWFORD JACK | Commissioner | 2320 Cypress Walk Way, Ruskin, FL, 33570 |
Cross Danny M | LIEU | 2320 Cypress Walk Way, Ruskin, FL, 33570 |
Kovac Mike | Agent | 15901 SW 254th Street, Homestead, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-03 | 29520 Crossland Dr., Wesley Chapel, FL 33543 | - |
CHANGE OF MAILING ADDRESS | 2025-02-03 | 29520 Crossland Dr., Wesley Chapel, FL 33543 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-03 | Kovac, Mike | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-03 | 2320 CYPRESS WALK WAY, RUSKIN, FL 33570 | - |
CHANGE OF MAILING ADDRESS | 2021-07-03 | 2320 CYPRESS WALK WAY, RUSKIN, FL 33570 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-22 | 15901 SW 254th Street, Homestead, FL 33031 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-03 |
AMENDED ANNUAL REPORT | 2021-07-03 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-22 |
Domestic Non-Profit | 2019-02-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State