Search icon

MILITARY AFFAIRS COUNCIL INC

Company Details

Entity Name: MILITARY AFFAIRS COUNCIL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Apr 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Mar 2023 (2 years ago)
Document Number: N20000004195
FEI/EIN Number 850746332
Mail Address: P.O. Box 343084, FLORIDA CITY, FL, 33034, US
Address: 17850 S Dixie Hwy, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Landress Carolyn Agent 17850 S Dixie Hwy, Miami, FL, 33157

Treasurer

Name Role Address
JEGHERS ROXANNE Treasurer 17850 S Dixie Hwy, MIAMI, FL, 33157

Vice President

Name Role Address
ELDA MOYER Vice President 17850 S Dixie Hwy, Miami, FL, 33157

Secretary

Name Role Address
Elda Moyer Secretary 27850 S Dixie Hwy, Miami, FL, 33157

Chairman

Name Role Address
Landress Carolyn Chairman 17850 S Dixie Hwy, Miami, FL, 33157

Asst

Name Role Address
Justin Karalfa Asst 17850 S Dixie HWy, Miami, FL, 33157
Desiree Odom Asst 17850 S Dixie Hwy, Miami, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 17850 S Dixie Hwy, Miami, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 17850 S Dixie Hwy, Miami, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-13 888 Kingman Road, Homestead, FL 33035 No data
REGISTERED AGENT NAME CHANGED 2024-01-13 Landress, Carolyn No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-13 888 Kingman Road, HOMESTEAD, FL 33035 No data
AMENDMENT 2023-03-13 No data No data
CHANGE OF MAILING ADDRESS 2022-07-19 888 Kingman Road, HOMESTEAD, FL 33035 No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-13
Amendment 2023-03-13
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-05
Domestic Non-Profit 2020-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State