Search icon

WARRIOR RIDERS MOTORCYCLE CLUB, INC

Company Details

Entity Name: WARRIOR RIDERS MOTORCYCLE CLUB, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: P20000056706
FEI/EIN Number 82-5474204
Address: 10184 Melody Ridge Ct., Clermont, FL, 34711, US
Mail Address: 10184 Melody Ridge Ct., Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Bennett James FJr. Agent 10184 Melody Ridge Ct., Clermont, FL, 34711

President

Name Role Address
Bennett James President 10184 Melody Ridge Ct., Clermont, FL, 34711

Secretary

Name Role Address
Showell Chance Secretary 836 Kingtree Ln., Winter Garden, FL, 34787

Treasurer

Name Role Address
Phlegar Edward Treasurer 2811 Arc Dr., Orlando, FL, 32826

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-27 Bennett, James F, Jr. No data
REINSTATEMENT 2023-11-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-27 10184 Melody Ridge Ct., Clermont, FL 34711 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-06 10184 Melody Ridge Ct., Clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2022-10-06 10184 Melody Ridge Ct., Clermont, FL 34711 No data
AMENDMENT AND NAME CHANGE 2021-10-22 WARRIOR RIDERS MOTORCYCLE CLUB, INC No data
CONVERSION 2020-03-10 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L18000109711. CONVERSION NUMBER 700000204497

Documents

Name Date
ANNUAL REPORT 2024-04-01
REINSTATEMENT 2023-11-27
AMENDED ANNUAL REPORT 2022-10-06
ANNUAL REPORT 2022-01-02
Amendment and Name Change 2021-10-22
ANNUAL REPORT 2021-01-29
Domestic Profit 2020-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State