Search icon

NASSAU COUNTY FLORIDA CHAPTER OF MOAA, INC.

Company Details

Entity Name: NASSAU COUNTY FLORIDA CHAPTER OF MOAA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Apr 2014 (11 years ago)
Document Number: N14000003205
FEI/EIN Number 46-5231591
Address: 32657 Sunny Parke Dr, FERNANDINA BEACH, FL, 32034-1182, US
Mail Address: PO Box 16313, FERNANDINA BEACH, FL, 32035, US
Place of Formation: FLORIDA

Agent

Name Role Address
Bell Robert S Agent 32657 Sunny Parke Dr, FERNANDINA BEACH, FL, 320341182

Secretary

Name Role Address
Waldrop Kathleen Secretary 33034 Sunny Parke Cir, FERNANDINA BEACH, FL, 320348199

Treasurer

Name Role Address
Bell Robert S Treasurer 32657 Sunny Parke Dr, FERNANDINA BEACH, FL, 320341182

President

Name Role Address
Doran Michael President 2783 Oceans Oak Drive, Fernandina Beach, FL, 32034

Director

Name Role Address
Blanchard Joe Director 593 Amelia Circle, Fernandina Beach, FL, 32034
Kilcawley Gene Director P. O. 16742, Fernandina Beach, FL, 320353130

Vice President

Name Role Address
LaVecchia Tony Vice President 28784 GRANDVIEW MNR, Yulee, FL, 32097

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-11 32657 Sunny Parke Dr, FERNANDINA BEACH, FL 32034-1182 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 32657 Sunny Parke Dr, FERNANDINA BEACH, FL 32034-1182 No data
REGISTERED AGENT NAME CHANGED 2019-01-10 Bell, Robert S No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 32657 Sunny Parke Dr, FERNANDINA BEACH, FL 32034-1182 No data

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State