Search icon

MILITARY OFFICERS ASSOCIATION OF AMERICA, CHAPTER FL-42, INC. - Florida Company Profile

Company Details

Entity Name: MILITARY OFFICERS ASSOCIATION OF AMERICA, CHAPTER FL-42, 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: 10 Sep 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Mar 2004 (21 years ago)
Document Number: N39847
FEI/EIN Number 593005237

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2429 Emerald Lake Dr., Sun City Center, FL, 33573, US
Mail Address: 2429 Emerald Lake Dr., Sun City Center, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kirkpatrick William President 321 Noble Faire Dr., Sun City Center, FL, 33573
Patterson William J Treasurer 2429 Emerald Lake Drive, Sun City Center, FL, 33573
Melton Danny Firs 13539 Willow Bluestar Loop, Riverview, FL, 33579
Jordan Harriet Secretary 1424 Deirdre Dr, Ruskin, FL, 33570
Patterson William W Agent 2429 Emerald Lake Dr., Sun City Center, FL, 33573

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 406 Gloucester Blvd, Sun City Center, FL 33573 -
CHANGE OF MAILING ADDRESS 2025-01-28 406 Gloucester Blvd, Sun City Center, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 406 Gloucester Blvd., Sun City Center, FL 33573 -
REGISTERED AGENT NAME CHANGED 2023-03-02 Patterson, William W. -
NAME CHANGE AMENDMENT 2004-03-22 MILITARY OFFICERS ASSOCIATION OF AMERICA, CHAPTER FL-42, INC. -
NAME CHANGE AMENDMENT 1992-10-20 SUN CITY CENTER CHAPTER TROA, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3005237 Corporation Unconditional Exemption 2429 EMERALD LAKE DRIVE APARTMENT, SUN CITY CENTER, FL, 33573-3820 2014-03
In Care of Name % BENNY BLACKSHIRE
Group Exemption Number 0000
Subsection Post or Organization of War Veterans
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Public& Societal Benefit: Military, Veterans' Organizations
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(19): Post or organization of past or present members of the armed forces
Revocation Date 2011-05-15
Revocation Posting Date 2012-02-22
Exemption Reinstatement Date 2011-05-15

Determination Letter

Final Letter(s) FinalLetter_59-3005237_MILITARYOFFICERSASSOCIATIONOFAMERICACHAPTERFL42_07132012_01.tif

Form 990-N (e-Postcard)

Organization Name MILITARY OFFICERS ASSOCIATION OF AMERICA CHAPTER FL 42
EIN 59-3005237
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2429 Emerald Lake Drive Apartment, Sun City Center, FL, 33573, US
Principal Officer's Name William Patterson
Principal Officer's Address PO Box 5693, Sun City Center, FL, 33573, US
Organization Name MILITARY OFFICERS ASSOCIATION OF AMERICA CHAPTER FL 42
EIN 59-3005237
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 5693, Sun City Center, FL, 33573, US
Principal Officer's Name William Patterson
Principal Officer's Address po Box 5693, Sun City Center, FL, 33573, US
Organization Name MILITARY OFFICERS ASSOCIATION OF AMERICA CHAPTER FL 42
EIN 59-3005237
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 813 freedom plaza cir 102, sun city ctr, FL, 33573, US
Principal Officer's Name robert cochran
Principal Officer's Address 813 freedom plaza cir 102, sun city ctr, FL, 33573, US
Organization Name MILITARY OFFICERS ASSOCIATION OF AMERICA CHAPTER FL 42
EIN 59-3005237
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 5693, Sun City Center, FL, 33573, US
Principal Officer's Name Jim Haney
Principal Officer's Address 1025 Emerald Dunes Drive, Sun City Center, FL, 33573, US
Organization Name MILITARY OFFICERS ASSOCIATION OF AMERICA CHAPTER FL 42
EIN 59-3005237
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 5693, Sun City Center, FL, 33573, US
Principal Officer's Name Jim Haney
Principal Officer's Address 1025 Emerald Dunes Drive, Sun City Center, FL, 33573, US
Organization Name MILITARY OFFICERS ASSOCIATION OF AMERICA CHAPTER FL 42
EIN 59-3005237
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 5693, Sun City Center, FL, 33573, US
Principal Officer's Name Benny Blackshire
Principal Officer's Address PO Box 5693, Sun City Center, FL, 33573, US
Organization Name MILITARY OFFICERS ASSOCIATION OF AMERICA CHAPTER FL 42
EIN 59-3005237
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1407 Ventana Dr, Ruskin, FL, 33573, US
Principal Officer's Name Benny Blackshire
Principal Officer's Address e817 Freedom Plaza Circle 307, Sun City Center, FL, 33573, US
Organization Name MILITARY OFFICERS ASSOCIATION OF AMERICA CHAPTER FL 42
EIN 59-3005237
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1407 Ventana Dr, Ruskin, FL, 33573, US
Principal Officer's Name Charles Conover
Principal Officer's Address 323 Noble Faiare Drive, Sun City Center, FL, 33573, US
Organization Name MILITARY OFFICERS ASSOCIATION OF AMERICA CHAPTER FL 42
EIN 59-3005237
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1110 Signature Drive, Sun City Center, FL, 33573, US
Principal Officer's Name K Eugene Morris
Principal Officer's Address 1110 Signature Drive, Sun City Center, FL, 33573, US
Organization Name MILITARY OFFICERS ASSOCIATION OF AMERICA CHAPTER FL 42
EIN 59-3005237
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 5693, Sun City Center, FL, 335735693, US
Principal Officer's Name Thom Brown
Principal Officer's Address 1213 Jasmine Creek Court, Sun City Center, FL, 33573, US
Organization Name MILITARY OFFICERS ASSOCIATION OF AMERICA CHAPTER FL 42
EIN 59-3005237
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 5693, SUN CITY CEENTER, FL, 335715693, US
Principal Officer's Name MAOR SALA HALM
Principal Officer's Address 1001 LA JOLLA AVE, sUN cITY cENTER, FL, 335735134, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State