Search icon

TREASURE COAST CHAPTER MILITARY OFFICERS ASSOCIATION OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: TREASURE COAST CHAPTER 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: 16 Jul 1976 (49 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Oct 2003 (21 years ago)
Document Number: 736404
FEI/EIN Number 510187059

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11398 SW Fieldstone Way, Port Saint Lucie, FL, 34987, US
Mail Address: 11398 SW Fieldstone Way, Port Saint Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS BOBBIE L President 11398 SW Fieldstone Way, Port St Lucie, FL, 34987
ROSEN MARTY Vice President 1881 Morningside Road, Port Saint Lucie, FL, 34953
O'BRA THOMAS Vice President "2221 SE Montrose Lane, Port St Lucie, FL, 34952
RADER WAYNE Treasurer 10380 SW Village Center Dr, Port St Lucie, FL, 34987
Babin Kathy E Secretary 643 Hoffenberg Ave, Port Saint Lucie, FL, 34953
DAVIS HAROLD L Director 1354 SE RIVER GREEN CIRCLE, PORT ST LUCIE, FL, 34952
WILLIAMS BOBBIE LSr. Agent 11398 SW Fieldstone Way, Port Saint Lucie, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 11398 SW Fieldstone Way, Port Saint Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2023-01-22 11398 SW Fieldstone Way, Port Saint Lucie, FL 34987 -
REGISTERED AGENT NAME CHANGED 2023-01-22 WILLIAMS, BOBBIE LYDELL, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 11398 SW Fieldstone Way, Port Saint Lucie, FL 34987 -
AMENDMENT AND NAME CHANGE 2003-10-27 TREASURE COAST CHAPTER MILITARY OFFICERS ASSOCIATION OF AMERICA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State