Entity Name: | FLAGLER COUNTY CHAPTER, MILITARY OFFICERS ASSOCATION 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: | 26 Jun 1986 (39 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Jul 2003 (22 years ago) |
Document Number: | N15614 |
FEI/EIN Number |
592680228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6067 Tangerine Ave, Bunnell, FL, 32110, US |
Mail Address: | PO BOX 352495, PALM COAST, FL, 32135-2495, US |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hengeveld Peggy | President | P O Box 352495, PALM COAST, FL, 32135 |
Key Karla A | Treasurer | PO BOX 352495, PALM COAST, FL, 321352495 |
Hengeveld Cecil | 2nd | P O Box 352495, PALM COAST, FL, 32135 |
Ricci Al | Director | P O Box 352495, PALM COAST, FL, 32135 |
Oexmann Richard | Director | P O Box 352495, Palm Coast, FL, 32135 |
Key Karla A | Agent | 6067 Tangerine Ave, Bunnell, FL, 32110 |
Weaver George | Director | P O Box 352495, Palm Coast, FL, 32135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-21 | 6067 Tangerine Ave, Bunnell, FL 32110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-28 | 6067 Tangerine Ave, Bunnell, FL 32110 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-16 | Key, Karla A | - |
NAME CHANGE AMENDMENT | 2003-07-24 | FLAGLER COUNTY CHAPTER, MILITARY OFFICERS ASSOCATION OF AMERICA, INC. | - |
CHANGE OF MAILING ADDRESS | 2003-02-07 | 6067 Tangerine Ave, Bunnell, FL 32110 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State