Entity Name: | GAINESVILLE, FLORIDA CHAPTER #363 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: | 01 Sep 1966 (59 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 2011 (13 years ago) |
Document Number: | 711432 |
FEI/EIN Number |
596194135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5701 NW 34TH BLVD, GAINESVILLE, FL, 32653, US |
Mail Address: | 5149 NW 80th Road, GAINESVILLE, FL, 32653, US |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOTTINVILLE SHARON | President | 5149 NW 80th Road, GAINESVILLE, FL, 32653 |
PETERS GEORGETTE | Vice President | 5816-77 SW ARCHER ROAD, GAINESVILLE, FL, 32608 |
PETERS GEORGETTE | President | 5816-77 SW ARCHER ROAD, GAINESVILLE, FL, 32608 |
SZYDLOWSKI JULIE | Secretary | 8816 SW 15th AVENUE, GAINESVILLE, FL, 32607 |
ANDERSON DEBORAH | Treasurer | 1580 SE 32nd STREET, GAINESVILLE, FL, 32641 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-17 | 5701 NW 34TH BLVD, GAINESVILLE, FL 32653 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-31 | 5701 NW 34TH BLVD, GAINESVILLE, FL 32653 | - |
REINSTATEMENT | 2011-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 2002-04-08 | GAINESVILLE, FLORIDA CHAPTER #363 OF AARP, INC. | - |
REGISTERED AGENT NAME CHANGED | 2002-04-08 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-08 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State