Entity Name: | ENFORCERS MC ALACHUA CHAPTER INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 13 Sep 2021 (3 years ago) |
Document Number: | N21000010786 |
FEI/EIN Number | 87-2900757 |
Address: | 1177 SE Keystone Ave, 627, Keystone Heights, FL 32656 |
Mail Address: | 1177 SE Keystone Ave, 627, Keystone Heights, FL 32656 |
ZIP code: | 32656 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walker, Zane T | Agent | 1177 SE Keystone Ave, 627, Keystone Heights, FL 32656 |
Name | Role | Address |
---|---|---|
Walker, Zane | President | 1177 SE Keystone Ave, 627 Keystone Heights, FL 32656 |
Name | Role | Address |
---|---|---|
McDonald, Christopher | Vice President | 119 Blueberry St, Lake City, FL 32024 |
Name | Role | Address |
---|---|---|
Butler, John | Trustee | 3969 282nd Terrace, Branford, FL 32008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 1177 SE Keystone Ave, 627, Keystone Heights, FL 32656 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 1177 SE Keystone Ave, 627, Keystone Heights, FL 32656 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-07 | Walker, Zane T | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 1177 SE Keystone Ave, 627, Keystone Heights, FL 32656 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-02-25 |
Domestic Non-Profit | 2021-09-13 |
Date of last update: 13 Feb 2025
Sources: Florida Department of State