Search icon

MILITARY OFFICERS ASSOCIATION OF AMERICA - BROWARD COUNTY CHAPTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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