Search icon

MERRITT ISLAND CHAPTER #756 OF AARP, INC. - Florida Company Profile

Company Details

Entity Name: MERRITT ISLAND CHAPTER #756 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: 18 Feb 1971 (54 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 720288
FEI/EIN Number 237097944

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

Address: 1835 SOUTH ATLANTIC AVE., 701, COCOA BEACH, FL, 32931, US
Mail Address: 1835 SOUTH ATLANTIC AVE., 701, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ANDERSON JOHN President 1835 SOUTH ATLANTIC AVE, COCOA BEACH, FL, 32931
Kirchel Walter Vice President 1315 East Scots Avenue, Merritt Island, FL, 32952
Fergerson Lucielle Secretary 1627 Auburn Lakes Drive, Viera, FL, 32955
Griffith Daniel Treasurer 1345 East Scots Avenue, Merritt Island, FL, 32952
BELLOW MARIE Director 1200 South Courtenay Parkway, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-18 1835 SOUTH ATLANTIC AVE., 701, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2012-01-18 1835 SOUTH ATLANTIC AVE., 701, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2002-05-21 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2002-05-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT AND NAME CHANGE 2002-02-26 MERRITT ISLAND CHAPTER #756 OF AARP, INC. -

Documents

Name Date
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State