Search icon

CAPE CORAL CHAPTER OF THE MILITARY OFFICERS ASSOCIATION OF AMERICA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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