Search icon

CHARLOTTE HARBOR CHAPTER, INC., MILITARY OFFICERS ASSOCIATION OF AMERICA - Florida Company Profile

Company Details

Entity Name: CHARLOTTE HARBOR CHAPTER, INC., MILITARY OFFICERS ASSOCIATION OF AMERICA
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 Oct 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2011 (14 years ago)
Document Number: 760385
FEI/EIN Number 592138633

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

Address: 27335 Puno Drive, PUNTA GORDA, FL, 33950, US
Mail Address: MOAA, P.O. BOX 511851, PUNTA GORDA, FL, 33951-1851, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Porter Hugh DLTC President MOAA, PUNTA GORDA, FL, 339511851
Weimer Tim 1LT Vice President MOAA, PUNTA GORDA, FL, 339511851
HARRELL GARY CDR Secretary MOAA, PUNTA GORDA, FL, 339511851
Porter Deborah LTC Treasurer 27335 PUNO DR, PUNTA GORDA, FL, 33983
Patrick H. Neale & Asociates Agent 5470 BRYSON COURT, SUITE 103, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 27335 Puno Drive, PUNTA GORDA, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 5470 BRYSON COURT, SUITE 103, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2023-02-01 Patrick H. Neale & Asociates -
REINSTATEMENT 2011-01-14 - -
CHANGE OF MAILING ADDRESS 2011-01-14 27335 Puno Drive, PUNTA GORDA, FL 33950 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2003-02-03 CHARLOTTE HARBOR CHAPTER, INC., MILITARY OFFICERS ASSOCIATION OF AMERICA -
REINSTATEMENT 1994-06-27 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State