Entity Name: | MILITARY OFFICERS ASSOCIATION OF SOUTH WEST FLORIDA, 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: | 02 Jun 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 May 2021 (4 years ago) |
Document Number: | 752735 |
FEI/EIN Number |
237250555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1424 Princess Sabal Point, Naples, FL, 34119, US |
Mail Address: | P O BOX 1212, NAPLES, FL, 34106, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cahoon Jeffrey Major | Director | 12096 Via Siena Court, Bonita Springs, FL, 34135 |
STEARNS JESSICA MAJOR | Director | 27801 Matheson Avenue, Bonita Springs, FL, 34135 |
Fulmer John RCAPT | Director | 1424 Princess Sabal Point, Naples, FL, 34119 |
Johnson Jerome Major | Director | 4781 Via Del Corso, Bonita Springs, FL, 34134 |
Perfetto Robert LCDR | Director | 14125 Tivoli Terrace, Bonita Springs, FL, 34135 |
FROST NEIL LTJG | Director | 115 Glen Eagle Circle, Naples, FL, 34104 |
Neale Patrick H | Agent | 5470 Bryson Court, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-05-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 1424 Princess Sabal Point, Naples, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Neale, Patrick H | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 5470 Bryson Court, Suite 103, Naples, FL 34109 | - |
NAME CHANGE AMENDMENT | 2006-09-22 | MILITARY OFFICERS ASSOCIATION OF SOUTH WEST FLORIDA, INC. | - |
NAME CHANGE AMENDMENT | 2003-04-10 | MILITARY OFFICERS CLUB OF COLLIER COUNTY, FLORIDA, INC. | - |
CHANGE OF MAILING ADDRESS | 1998-04-15 | 1424 Princess Sabal Point, Naples, FL 34119 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-16 |
AMENDED ANNUAL REPORT | 2022-07-01 |
ANNUAL REPORT | 2022-01-23 |
Amendment | 2021-05-20 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-07-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State