Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MILITARY OFFICERS ASSOCIATION OF AMERICA, CAPE CANAVERAL CHAPTER, INC.

Filing Information
747973 59-1711052 07/05/1979 FL ACTIVE NAME CHANGE AMENDMENT 05/18/2018 NONE
Principal Address
1378 Pilgrim Ave
Melbourne, FL 32940

Changed: 01/06/2020
Mailing Address
MOAA CAPE CANAVERAL CHAPTER, INC.
P. O. BOX 254186
PATRICK SFB, FL 32925

Changed: 01/03/2024
Registered Agent Name & Address Schroeder, Michael John
1378 Pilgrim Ave
Melbourne, FL 32940

Name Changed: 01/16/2019

Address Changed: 01/06/2020
Officer/Director Detail Name & Address

Title Treasurer

Schroeder, Michael John
1378 Pilgrim Ave
Melbourne, FL 32940

Title Director

Hunt, Hans
MOAA CAPE CANAVERAL CHAPTER, INC.
P. O. BOX 254186
PATRICK SFB, FL 32925

Title Director

Whalen, Brian R
MOAA CAPE CANAVERAL CHAPTER, INC.
P. O. BOX 254186
PATRICK SFB, FL 32925

Title President

Kniseley, Richard
MOAA CAPE CANAVERAL CHAPTER, INC.
P. O. BOX 254186
PATRICK SFB, FL 32925

Title Asst. Treasurer

Vanasse, William
MOAA CAPE CANAVERAL CHAPTER, INC.
P. O. BOX 254186
PATRICK SFB, FL 32925

Title Director

Tichich, Joseph
MOAA CAPE CANAVERAL CHAPTER, INC.
P. O. BOX 254186
PATRICK SFB, FL 32925

Title Secretary

Lim, Arnold
MOAA CAPE CANAVERAL CHAPTER, INC.
P. O. BOX 254186
PATRICK SFB, FL 32925

Title Director

Kobey, David
MOAA CAPE CANAVERAL CHAPTER, INC.
P. O. BOX 254186
PATRICK SFB, FL 32925

Title Director

Pishdad, Tim J
MOAA CAPE CANAVERAL CHAPTER, INC.
P. O. BOX 254186
PATRICK SFB, FL 32925

Title Director

Schaaf, Dean J
PO BOX 254186
PATRICK AFB, FL 329254186

Title VP, 1st VP

Cusick, Stephen J
MOAA CAPE CANAVERAL CHAPTER, INC.
P. O. BOX 254186
PATRICK SFB, FL 32925

Title VP, 2nd VP

Reich, Rosa
MOAA CAPE CANAVERAL CHAPTER, INC.
P. O. BOX 254186
PATRICK SFB, FL 32925

Title Director

Lowe, Kenneth
MOAA CAPE CANAVERAL CHAPTER, INC.
P. O. BOX 254186
PATRICK SFB, FL 32925

Annual Reports
Report YearFiled Date
2022 01/11/2022
2023 01/05/2023
2024 01/03/2024

Document Images
01/03/2024 -- ANNUAL REPORT View image in PDF format
01/05/2023 -- ANNUAL REPORT View image in PDF format
01/11/2022 -- ANNUAL REPORT View image in PDF format
01/04/2021 -- ANNUAL REPORT View image in PDF format
01/06/2020 -- ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
05/18/2018 -- Name Change View image in PDF format
02/26/2018 -- ANNUAL REPORT View image in PDF format
02/11/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
01/23/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
09/29/2010 -- REINSTATEMENT View image in PDF format
01/17/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
01/20/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
01/24/2003 -- Name Change View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
02/02/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
03/25/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format