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 |
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 |
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. | - |
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