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 |
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 |
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. | - |
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