Search icon

FORT LAUDERDALE CHAPTER #19 OF AARP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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