Entity Name: | DEBARY-FLORIDA CHAPTER #64 OF AARP, 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 Oct 1961 (64 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 14 Mar 2002 (23 years ago) |
Document Number: | 702995 |
FEI/EIN Number |
596209757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Phyllis Butlien, 144 Verde Way, DEBARY, FL, 32713, US |
Mail Address: | Phyllis Butlien, 144 Verde Way, DEBARY, FL, 32713, US |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DYSON MILDRED | President | 2376 Oxmoor Dr., Deland, FL, 32724 |
Butlien Phyllis | Treasurer | 144 Verde Way, DEBARY, FL, 32713 |
FLEMING EUNICE | Director | 949 MILLENBECK AVENUE, ENTERPRISE, FL, 32725 |
Forte Joan | Director | 388 Caddie Drive, DeBary, FL, 32713 |
Aman Betty | Vice President | 10 Angeles Road, DeBary, FL, 32713 |
Roberts Carmen | Director | 2650 Deer Creek Avenue, Deltona, FL, 32725 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | Phyllis Butlien, 144 Verde Way, DEBARY, FL 32713 | - |
CHANGE OF MAILING ADDRESS | 2020-04-30 | Phyllis Butlien, 144 Verde Way, DEBARY, FL 32713 | - |
AMENDMENT AND NAME CHANGE | 2002-03-14 | DEBARY-FLORIDA CHAPTER #64 OF AARP, INC. | - |
REGISTERED AGENT NAME CHANGED | 2002-03-14 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State