Search icon

THE FLORIDA COUNCIL OF CHAPTERS OF MILITARY OFFICERS ASSOCIATION OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: THE FLORIDA COUNCIL OF CHAPTERS OF 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: 13 Nov 1979 (45 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Jul 2003 (22 years ago)
Document Number: 749755
FEI/EIN Number 592222828

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

Address: 8208 DEERBROOK CIRCLE, SARASOTA, FL, 34238, US
Mail Address: 8208 Deerbrook Circle, Sarasota, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLUEVER PATRICK President 116 Fleet Landing Blvd, Atlantic Beach, FL, 32233
PEPPERS GARY Treasurer 1228 SW 26th Street, Cape Coral, FL, 33914
GORDON JONATHAN Secretary 8208 Deerbrook Circle, Sarasota, FL, 34238
BOND STEPHEN Vice President 1627 Sienna Drive, Melbourne, FL, 32934
BORDERS MICHAEL IMME 2860 Briarwood Lane, Sebring, FL, 33875
LaVecchia Tony NORT 28784 Grandview Manor, Yulee, FL, 32097
GORDON JONATHAN C Agent 8208 DEERBROOK CIRCLE, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-13 8208 DEERBROOK CIRCLE, SARASOTA, FL 34238 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-08 8208 DEERBROOK CIRCLE, SARASOTA, FL 34238 -
REGISTERED AGENT NAME CHANGED 2010-04-08 GORDON, JONATHAN C -
REGISTERED AGENT ADDRESS CHANGED 2010-04-08 8208 DEERBROOK CIRCLE, SARASOTA, FL 34238 -
AMENDMENT AND NAME CHANGE 2003-07-24 THE FLORIDA COUNCIL OF CHAPTERS OF MILITARY OFFICERS ASSOCIATION OF AMERICA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-06
AMENDED ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State