Entity Name: | MANATEE COUNTY CHAPTER #75 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: | 10 Oct 1969 (55 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | 717326 |
FEI/EIN Number |
237060615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12308 14 AVE E, BRADENTON, FL, 34212 |
Mail Address: | 12308 14 AVE E, BRADENTON, FL, 34212 |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMSON AUDREY | President | 6702 FAIRWAY GARDENS DR, BRADENTON, FL, 34203 |
SNIDER LAURA | Director | 2101 55TH AVE W, BRADENTON, FL, 34207 |
MITCHELL ADDIE | Treasurer | 1613 14TH ST E, BRADENTON, FL, 34208 |
FELDMAN RON | Vice President | 4524 HIDDEN VIEW PL, SARASOTA, FL |
WILSON THOMAS | Director | 12308 14TH AVE E, BRADENTON, FL |
WILSON FERN | Agent | 12308 14 AVE E, BRADENTON, FL, 34212 |
WILSON, FERN | Secretary | 12308 14 AVE E, BRADENTON, FL |
WILSON, FERN | Director | 12308 14 AVE E, BRADENTON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-19 | 12308 14 AVE E, BRADENTON, FL 34212 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-19 | 12308 14 AVE E, BRADENTON, FL 34212 | - |
CHANGE OF MAILING ADDRESS | 2005-04-19 | 12308 14 AVE E, BRADENTON, FL 34212 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-19 | WILSON, FERN | - |
CANCEL ADM DISS/REV | 2003-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT AND NAME CHANGE | 2002-01-14 | MANATEE COUNTY CHAPTER #75 OF AARP, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-19 |
ANNUAL REPORT | 2004-03-18 |
REINSTATEMENT | 2003-10-20 |
ANNUAL REPORT | 2002-02-25 |
Amendment and Name Change | 2002-01-14 |
ANNUAL REPORT | 2001-01-30 |
ANNUAL REPORT | 2000-08-04 |
ANNUAL REPORT | 1999-05-08 |
ANNUAL REPORT | 1998-04-22 |
ANNUAL REPORT | 1997-05-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State