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 |
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 |
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. | - |
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