Search icon

MILITARY OFFICERS ASSOCIATION OF AMERICA, NORTHEAST FLORIDA CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: MILITARY OFFICERS ASSOCIATION OF AMERICA, NORTHEAST FLORIDA CHAPTER, 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: 08 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2018 (7 years ago)
Document Number: N99000000175
FEI/EIN Number 30-0211139

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

Address: 1782 Bolton Abbey Drive, Jacksonville, FL, 32223, US
Mail Address: P.O.Box 442022, Jacksonville, FL, 32222-2022, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mosley David LLT, USN Secretary 1824 Lucena Ln, Jacksonville, FL, 32246
Werring Paul GCDR, US President 3655 Shinnecock Ln, Green Cove Springs, FL, 320438032
Kirkpatrick Kenneth COL, US Treasurer 1782 Bolton Abbey Dr, Jacksonville, FL, 322235075
Kirkpatrick Kenneth MTreasur Agent 1782 Bolton Abbey Drive, Jacksonville, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 1782 Bolton Abbey Drive, Jacksonville, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 1782 Bolton Abbey Drive, Jacksonville, FL 32223 -
REGISTERED AGENT NAME CHANGED 2023-01-05 Kirkpatrick, Kenneth Marshall, Treasurer -
REINSTATEMENT 2018-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-01-21 1782 Bolton Abbey Drive, Jacksonville, FL 32223 -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2003-01-27 MILITARY OFFICERS ASSOCIATION OF AMERICA, NORTHEAST FLORIDA CHAPTER, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-02-22
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State