Entity Name: | CAPE CORAL CHAPTER OF THE MILITARY OFFICERS ASSOCIATION OF AMERICA, 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 May 1968 (57 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 Oct 2019 (5 years ago) |
Document Number: | 714587 |
FEI/EIN Number |
90-0169184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2313 SW 44th St., Cape Coral, FL, 33914, US |
Mail Address: | PO BOX 100508, CAPE CORAL, FL, 33910, US |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nolan Gary | President | 11795 Royal Tee Circle, CAPE CORAL, FL, 33991 |
Nolan Gary | Director | 11795 Royal Tee Circle, CAPE CORAL, FL, 33991 |
Cook Timothy | Treasurer | 2313 SW 44th St., Cape Coral, FL, 33914 |
Cook Timothy | Director | 2313 SW 44th St., Cape Coral, FL, 33914 |
Peppers Gary | Secretary | 1228 SW 26th Street, Cape Coral, FL, 33914 |
Peppers Gary | Director | 1228 SW 26th Street, Cape Coral, FL, 33914 |
Wagner Thomas | Vice President | 1315 Lavaca Ct., Cape Coral, FL, 33991 |
VAN HOUSE ROBERT L | Agent | 4103 SW 28TH AVE, CAPE CORAL, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-19 | 2313 SW 44th St., Cape Coral, FL 33914 | - |
AMENDMENT AND NAME CHANGE | 2019-10-21 | CAPE CORAL CHAPTER OF THE MILITARY OFFICERS ASSOCIATION OF AMERICA, INC. | - |
REGISTERED AGENT NAME CHANGED | 2009-04-16 | VAN HOUSE, ROBERT L | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-16 | 4103 SW 28TH AVE, CAPE CORAL, FL 33914 | - |
NAME CHANGE AMENDMENT | 2003-01-21 | CALUSA CHAPTER OF MILITARY OFFICERS ASSOCIATION, INC. | - |
CHANGE OF MAILING ADDRESS | 2000-01-27 | 2313 SW 44th St., Cape Coral, FL 33914 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-26 |
Amendment and Name Change | 2019-10-21 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State