Search icon

CLEARWATER CHAPTER #110 OF AARP, INC. - Florida Company Profile

Company Details

Entity Name: CLEARWATER CHAPTER #110 OF AARP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Apr 1963 (62 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: 705413
FEI/EIN Number 596194133

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

Address: 1617 GULF TO BAY BLVD, CLEARWATER, FL, 33755, US
Mail Address: 650 ISLAND WAY, UNIT 203, CLEARWATER, FL, 33767-1951
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BALDASSARREE LUCIA President 325 N. MARS AVE., CLEARWATER, FL, 33755
BALDASSARREE LUCIA Director 325 N. MARS AVE., CLEARWATER, FL, 33755
HUNT BETTY Vice President 1758 ALGONQUIN DR, CLEARWATER, FL, 33755
HUNT BETTY Director 1758 ALGONQUIN DR, CLEARWATER, FL, 33755
CRABTREE SALLY Secretary 2431 CANADIAN WAY #45, CLEARWATER, FL, 33763
CRABTREE SALLY Director 2431 CANADIAN WAY #45, CLEARWATER, FL, 33763
WALSH ALBINA M Treasurer 650 ISLAND WAY UNIT 203, CLEARWATER, FL, 33767
WALSH ALBINA M Director 650 ISLAND WAY UNIT 203, CLEARWATER, FL, 33767
CRABTREE DENNIS Director 2431 CANADIAN WAY #45, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT AND NAME CHANGE 2002-05-21 CLEARWATER CHAPTER #110 OF AARP, INC. -
REGISTERED AGENT NAME CHANGED 2002-05-21 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2002-05-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-29 1617 GULF TO BAY BLVD, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2002-03-29 1617 GULF TO BAY BLVD, CLEARWATER, FL 33755 -

Documents

Name Date
Amendment and Name Change 2002-05-21
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-10-08
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-02-26
ANNUAL REPORT 1995-01-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State