Entity Name: | MILITARY OFFICERS ASSOCIATION OF AMERICA - BROWARD COUNTY CHAPTER, 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: | 20 May 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Feb 2024 (a year ago) |
Document Number: | 739136 |
FEI/EIN Number |
650225164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 NE 14th St. Causeway, Pompano Beach, FL, 33062, US |
Mail Address: | 2600 NE 14th St. Causeway, Pompano Beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harper David CLTC | Vice President | 900 NW 110th Lane, Coral Springs, FL, 33071 |
HARPER DAVID CLtCol | 1ST | 900 NW 110 Lane, Coral Springs, FL, 33071 |
Hinkle Darryl L | Treasurer | 4151 NE 22nd Terrace, Lighthouse Point, FL, 33064 |
Doyle John LTC | President | 5650 Camino del Sol, Boca Raton, FL, 33433 |
Hinkle Darryl L | Agent | 2600 NE 14th St. Causeway, Pompano Beach, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-13 | Hinkle, Darryl L | - |
REINSTATEMENT | 2024-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-28 | 2600 NE 14th St. Causeway, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2021-09-28 | 2600 NE 14th St. Causeway, Pompano Beach, FL 33062 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-22 | 2600 NE 14th St. Causeway, Pompano Beach, FL 33062 | - |
NAME CHANGE AMENDMENT | 2003-02-10 | MILITARY OFFICERS ASSOCIATION OF AMERICA - BROWARD COUNTY CHAPTER, INC. | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-13 |
ANNUAL REPORT | 2022-03-22 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-05-11 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State