Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE FLORIDA COUNCIL OF CHAPTERS OF MILITARY OFFICERS ASSOCIATION OF AMERICA, INC.

Filing Information
749755 59-2222828 11/13/1979 FL ACTIVE AMENDMENT AND NAME CHANGE 07/24/2003 NONE
Principal Address
8208 DEERBROOK CIRCLE
SARASOTA, FL 34238

Changed: 04/08/2010
Mailing Address
8208 Deerbrook Circle
Sarasota, FL 34238

Changed: 04/13/2024
Registered Agent Name & Address GORDON, JONATHAN C
8208 DEERBROOK CIRCLE
SARASOTA, FL 34238

Name Changed: 04/08/2010

Address Changed: 04/08/2010
Officer/Director Detail Name & Address

Title President

KLUEVER, PATRICK
116 Fleet Landing Blvd
Atlantic Beach, FL 32233

Title TREASURER

PEPPERS, GARY
1228 SW 26th Street
Cape Coral, FL 33914

Title SECRETARY

GORDON, JONATHAN
8208 Deerbrook Circle
Sarasota, FL 34238

Title VICE PRESIDENT

BOND, STEPHEN
1627 Sienna Drive
Melbourne, FL 32934

Title IMMEDIATE PAST PRESIDENT

BORDERS, MICHAEL
2860 Briarwood Lane
Sebring, FL 33875

Title NORTHEAST AREA VICE PRESIDENT

LaVecchia, Tony
28784 Grandview Manor
Yulee, FL 32097

Title NORTHWEST AREA VICE PRESIDENT

Chlebo, Paul, Jr.
2101 East Maxwell Street
Pensacola, FL 32503

Title EAST CENTRAL AREA VICE PRESIDENT

Holland, Lorraine
3895 Branton Drive
Oviedo, FL 32765

Title MID-CENTRAL AREA VICE PRESIDENT

Hill, Dan
6702 Forestwood Drive West
Lakeland, FL 33811

Title WEST CENTRAL AREA VICE PRESIDENT

Dalcourt, Charles
2816 Cordoba Ranch Blvd
Lutz, FL 33559

Title SOUTHWEST AREA VICE PRESIDENT

NOLAN, GARY
1315 Lavaca Court
Cape Coral, FL 33991

Title SOUTHEAST AREA VICE PRESIDENT

Napoli, Joe
1532 Victoria Isle Way
Weston, FL 33327

Annual Reports
Report YearFiled Date
2022 03/21/2022
2023 01/31/2023
2024 04/13/2024

Document Images
04/13/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
03/21/2022 -- ANNUAL REPORT View image in PDF format
03/21/2021 -- ANNUAL REPORT View image in PDF format
04/12/2020 -- ANNUAL REPORT View image in PDF format
04/06/2019 -- ANNUAL REPORT View image in PDF format
06/27/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
01/24/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
01/26/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
02/19/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
08/08/2005 -- ANNUAL REPORT View image in PDF format
03/18/2004 -- ANNUAL REPORT View image in PDF format
07/24/2003 -- Amendment and Name Change View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
01/12/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format
03/15/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format
03/08/1988 -- ANNUAL REPORT View image in PDF format