Entity Name: | MOAAS HISTORIC MAYPORT CHAPTER INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Mar 2018 (7 years ago) |
Document Number: | N18000002705 |
FEI/EIN Number | 82-4717799 |
Address: | 1 FLEET LANDING BLVD, ATLANTIC BEACH, FL, 32233, US |
Mail Address: | 1 FLEET LANDING BLVD, ATLANTIC BEACH, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLUEVER PATRICK R | Agent | 116 FLEET LANDING BLVD, ATLANTIC BEACH, FL, 32233 |
Name | Role | Address |
---|---|---|
KLUEVER PATRICK R | President | 116 FLEET LANDING BLVD, ATLANTIC BEACH, FL, 32233 |
Name | Role | Address |
---|---|---|
Beltson Richard | Vice President | 5828 FLEET LANDING BLVD, ATLANTIC BEACH, FL, 32233 |
Name | Role | Address |
---|---|---|
Kluever Mary | Secretary | 116 FLEET LANDING BLVD, ATLANTIC BEACH, FL, 32233 |
Name | Role | Address |
---|---|---|
Lynch David | Treasurer | 2209 FLEET LANDING BLVD, ATLANTIC BEACH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 1 FLEET LANDING BLVD, ATLANTIC BEACH, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 1 FLEET LANDING BLVD, ATLANTIC BEACH, FL 32233 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-01-03 |
Domestic Non-Profit | 2018-03-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State