Entity Name: | FORT LAUDERDALE CHAPTER #19 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: | 26 Jul 1966 (59 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | 711256 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | DENNYS, 3151 N.W. 9 AVE, FORT LAUDERDALE, FL, 33309 |
Mail Address: | 2311 NW 63 TERRACE, SUNRISE, FL, 33313 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEPARD DORIS | President | 3000 NE 16 AVENUE, APT. D 202, FT LAUDERDALE, FL, 333345214 |
STRAKER DOROTHY | Vice President | 1339 NE 15 AVENUE, FT. LAUDERDALE, FL, 33304 |
CUSHING DOROTHY | Treasurer | 7870 NW 21 COURT, SUNRISE, FL, 33322 |
BUCH RUTH | Director | 1507 N.E. 4TH STREET, FT. LAUDERDALE, FL, 33301 |
GEISELMAN ARLENE | Director | 1313 SW 18TH AVE, FORT LAUDERDALE, FL, 33312 |
BROSSEAU KATHERINE | Director | 5485 NE 22ND AVE, FT. LAUDERDALE, FL, 33308 |
BARWICK LOUIS | Agent | 2311 NW 63 TERACE, FORT LAUDERDALE, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 2003-02-17 | DENNYS, 3151 N.W. 9 AVE, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-02-17 | 2311 NW 63 TERACE, FORT LAUDERDALE, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2003-02-17 | BARWICK, LOUIS | - |
AMENDMENT AND NAME CHANGE | 2002-03-11 | FORT LAUDERDALE CHAPTER #19 OF AARP, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-01-23 | DENNYS, 3151 N.W. 9 AVE, FORT LAUDERDALE, FL 33309 | - |
REINSTATEMENT | 2000-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-02-17 |
Amendment and Name Change | 2002-03-11 |
ANNUAL REPORT | 2002-01-23 |
ANNUAL REPORT | 2001-08-08 |
REINSTATEMENT | 2000-05-12 |
ANNUAL REPORT | 1996-08-05 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State