Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TREASURE COAST CHAPTER MILITARY OFFICERS ASSOCIATION OF AMERICA, INC.

Filing Information
736404 51-0187059 07/16/1976 FL ACTIVE AMENDMENT AND NAME CHANGE 10/27/2003 NONE
Principal Address
11398 SW Fieldstone Way
Port Saint Lucie, FL 34987

Changed: 01/22/2023
Mailing Address
11398 SW Fieldstone Way
Port Saint Lucie, FL 34987

Changed: 01/22/2023
Registered Agent Name & Address WILLIAMS, BOBBIE LYDELL, Sr.
11398 SW Fieldstone Way
Port Saint Lucie, FL 34987

Name Changed: 01/22/2023

Address Changed: 01/22/2023
Officer/Director Detail Name & Address

Title President

WILLIAMS, BOBBIE LYDELL
11398 SW Fieldstone Way
Port St Lucie, FL 34987

Title VP, 2ND

ROSEN, MARTY
1881 Morningside Road
Port Saint Lucie, FL 34953

Title VP, 1ST

O'BRA, THOMAS
"2221 SE Montrose Lane
Port St Lucie, FL 34952

Title Treasurer

RADER, WAYNE
10380 SW Village Center Dr
Port St Lucie, FL 34987

Title Secretary

Babin, Kathy E.
643 Hoffenberg Ave
Port Saint Lucie, FL 34953

Title Director

DAVIS, HAROLD
1354 SE RIVER GREEN CIRCLE
PORT ST LUCIE, FL 34952

Title Past President

ARMSTRONG, WILLIAM
2860 Yates Road
Fort Pierce, FL 34981

Title Director

Seneca, Jack
11908 SW Crestwood Circle
Port Saint Lucie, FL 34987

Title Director

Babin, Kathy
643 Hoffenberg Ave
Port Saint Lucie, FL 34953

Title Director

Connor, Earl
11405 Lake Park Ave
Port Saint Lucie, FL 34987

Title Web Master

BYNOE, ROBIN M
"2904 Anderson Drive
Fort Pierce, FL 34946

Annual Reports
Report YearFiled Date
2022 01/30/2022
2023 01/22/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
01/22/2023 -- ANNUAL REPORT View image in PDF format
01/30/2022 -- ANNUAL REPORT View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/21/2018 -- ANNUAL REPORT View image in PDF format
03/25/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/11/2015 -- ANNUAL REPORT View image in PDF format
02/08/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
07/28/2011 -- ANNUAL REPORT View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
02/24/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
10/27/2003 -- Amendment and Name Change View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
03/18/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
04/17/1995 -- ANNUAL REPORT View image in PDF format