Search icon

MILITARY ORDER OF THE WORLD WARS BRADENTON/SARASOTA CHAPTER PATRIOTIC EDUCATION FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: MILITARY ORDER OF THE WORLD WARS BRADENTON/SARASOTA CHAPTER PATRIOTIC EDUCATION FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N12000009587
FEI/EIN Number 461145792

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

Address: 8430 Imperial Cir, Palmetto, FL, 34221, US
Mail Address: P.O. BOX 965, BRADENTON, FL, 34206-0965, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COURTNEY DONALD I Director 4516 SHARK DR, BRADENTON, FL, 34208
KOONTZ GERARD F Director 705 COUNTRY MEADOW WAY, BRADENTON, FL, 34212
Courtney Donald L Agent 8430 Imperial Cir, Palmetto, FL, 34221
BRADLEY SMITH INC Vice President -
BRADLEY SMITH INC Director -
HARRY STELTMANN Treasurer P.O. BOX 965, BRADENTON, FL, 342060965

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000102223 MOWW PATRIOTIC EDUCATION FOUNDATION EXPIRED 2013-10-16 2018-12-31 - 5147 36TH STREET WEST, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 8430 Imperial Cir, Palmetto, FL 34221 -
REGISTERED AGENT NAME CHANGED 2017-03-14 Courtney, Donald L -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 8430 Imperial Cir, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2015-08-03 8430 Imperial Cir, Palmetto, FL 34221 -
AMENDMENT 2013-10-30 - -

Documents

Name Date
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-08-03
ANNUAL REPORT 2014-03-19
Amendment 2013-10-30
Reg. Agent Change 2013-07-18
ANNUAL REPORT 2013-03-08
Domestic Non-Profit 2012-10-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State