Search icon

LEE COAST CHAPTER OF THE MILITARY OFFICERS ASSOCIATION OF AMERICA FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: LEE COAST CHAPTER OF THE MILITARY OFFICERS ASSOCIATION OF AMERICA FOUNDATION, 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: 03 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2019 (6 years ago)
Document Number: N07000004477
FEI/EIN Number 26-0156596

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

Address: 9291 Belding Dr, SANIBEL, FL, 33957, US
Mail Address: P.O. Box 682, Sanibel, FL, 33957, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moore Timothy President 9291 Belding Drive, Sanibel, FL, 339573001
Galgano Teresa Secretary P.O. Box 682, Sanibel, FL, 33957
Moore Catherine Treasurer PO Box 163, Jefferson, OH, 440470163
Triftshauser Roger Director 13155 Coastal Links Court, Fort Myers, FL, 33908
Bryant Gary Director 9901 Sunset Cove Lane, Ft. Myers, FL, 33919
Bondurant Fred Director 9125 Mockingbird Drive, Sanibel, FL, 339573626
Moore Timothy B Agent 12665 Coconut Creek Court, Fort Myers, FL, 339083080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-31 9291 Belding Dr, SANIBEL, FL 33957 -
CHANGE OF MAILING ADDRESS 2024-03-31 9291 Belding Dr, SANIBEL, FL 33957 -
REGISTERED AGENT NAME CHANGED 2024-03-31 Moore, Timothy B -
REGISTERED AGENT ADDRESS CHANGED 2023-02-05 12665 Coconut Creek Court, Fort Myers, FL 33908-3080 -
REINSTATEMENT 2019-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2012-05-14 LEE COAST CHAPTER OF THE MILITARY OFFICERS ASSOCIATION OF AMERICA FOUNDATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-24
REINSTATEMENT 2019-01-31
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State