Search icon

GAINESVILLE, FLORIDA CHAPTER #363 OF AARP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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