Search icon

FLAGLER COUNTY CHAPTER, MILITARY OFFICERS ASSOCATION OF AMERICA, INC.

Company Details

Entity Name: FLAGLER COUNTY CHAPTER, MILITARY OFFICERS ASSOCATION OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2680228
Address: 6067 Tangerine Ave, Bunnell, FL 32110
Mail Address: PO BOX 352495, PALM COAST, FL 32135-2495
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
Key, Karla A Agent 6067 Tangerine Ave, Bunnell, FL 32110

President

Name Role Address
Hengeveld, Peggy President P O Box 352495, PALM COAST, FL 32135

Treasurer

Name Role Address
Key, Karla A Treasurer PO BOX 352495, PALM COAST, FL 32135-2495

2nd Vice President

Name Role Address
Hengeveld, Cecil 2nd Vice President P O Box 352495, PALM COAST, FL 32135

Director

Name Role Address
Ricci, Al Director P O Box 352495, PALM COAST, FL 32135
Weaver, George Director P O Box 352495, Palm Coast, FL 32135
Oexmann, Richard Director P O Box 352495, Palm Coast, FL 32135
Hammond, David Director PO BOX 352495, PALM COAST, FL 32135-2495

1st Vice President

Name Role Address
Connors, Michael 1st Vice President PO BOX 352495, PALM COAST, FL 32135-2495

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 6067 Tangerine Ave, Bunnell, FL 32110 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-28 6067 Tangerine Ave, Bunnell, FL 32110 No data
REGISTERED AGENT NAME CHANGED 2014-02-16 Key, Karla A No data
NAME CHANGE AMENDMENT 2003-07-24 FLAGLER COUNTY CHAPTER, MILITARY OFFICERS ASSOCATION OF AMERICA, INC. No data
CHANGE OF MAILING ADDRESS 2003-02-07 6067 Tangerine Ave, Bunnell, FL 32110 No data

Documents

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: 04 Feb 2025

Sources: Florida Department of State