Search icon

CHARLOTTE CHAPTER #80 OF AARP, INC. - Florida Company Profile

Company Details

Entity Name: CHARLOTTE CHAPTER #80 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: 16 Aug 1966 (59 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Jan 2002 (23 years ago)
Document Number: 711355
FEI/EIN Number 596194140

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

Address: 20368 TAPPAN ZEE DR, PORT CHARLOTTE, FL, 33952-1121, US
Mail Address: C/O Gloria Pearse, 110 Colonial Street SE, PORT CHARLOTTE, FL, 33952, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Devantier Bruce C Treasurer 20368 TAPPAN ZEE DR, PORT CHARLOTTE, FL, 339521121
Thompson William Adve 1641 Bobolink Court, Punta Gorda, FL, 33950
Lawrence Martha Sun 18493 Ellen Avenue, Port Charlotte, FL, 33948
Bohach Beverly Secretary 1596 Red OAK Lane, Port Charlotte, FL, 33952
Pearse Gloria Agent 110 Colonial Street SE, Port Charlotte, FL, 33952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 20368 TAPPAN ZEE DR, PORT CHARLOTTE, FL 33952-1121 -
CHANGE OF MAILING ADDRESS 2023-02-01 20368 TAPPAN ZEE DR, PORT CHARLOTTE, FL 33952-1121 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 110 Colonial Street SE, Port Charlotte, FL 33952 -
REGISTERED AGENT NAME CHANGED 2020-01-21 Pearse, Gloria -
AMENDMENT AND NAME CHANGE 2002-01-14 CHARLOTTE CHAPTER #80 OF AARP, INC. -
REINSTATEMENT 1997-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1991-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1986-05-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State