Search icon

SUNCOAST CHAPTER OF THE MILITARY OFFICERS ASSOCIATION OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST CHAPTER OF THE 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: 30 Mar 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Nov 2002 (22 years ago)
Document Number: 767755
FEI/EIN Number 592277756

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

Address: 7444 Wimpole Dr., New Port Richey, FL, 34655, US
Mail Address: PO BOX 854, PORT RICHEY, FL, 34673, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Skaggs Kenneth Director 785 Cypress Trails Dr., Tarpon Springs, FL, 34688
CUSHING KERRY B Secretary 2417 PLEASANT hILL lANE, HOLIDAY, FL, 34691
MILLER GERALD Treasurer 7444 WIMPOLE DRIVE, NEW PORT RICHEY, FL, 34655
HILLMAN RICK Othe 39142 SABAL AVE., ZEPHYRHILLS, FL, 33542
CAMPBELL JAMES R Director 13120 HUDSON AVE, HUDSON, FL, 34669
CHARBONEAU PAM President 8343 SUMMERSIDE LANE, PORT RICHEY, FL, 34668
Miller Gerald S Agent 7444 WIMPOLE DR., NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-22 7444 Wimpole Dr., New Port Richey, FL 34655 -
REGISTERED AGENT NAME CHANGED 2013-01-22 Miller, Gerald S -
REGISTERED AGENT ADDRESS CHANGED 2013-01-22 7444 WIMPOLE DR., NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2009-01-13 7444 Wimpole Dr., New Port Richey, FL 34655 -
NAME CHANGE AMENDMENT 2002-11-20 SUNCOAST CHAPTER OF THE MILITARY OFFICERS ASSOCIATION OF AMERICA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State