Search icon

WILLISTON AREA CHAPTER #912 OF AARP, INC.

Company Details

Entity Name: WILLISTON AREA CHAPTER #912 OF AARP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 10 Nov 1971 (53 years ago)
Date of dissolution: 29 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2023 (2 years ago)
Document Number: 722054
FEI/EIN Number 23-7140456
Address: 330 NE THIRD AVENUE, WILLISTON, FL 32696
Mail Address: P.O. BOX 763, WILLISTON, FL 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
CRAIG, MIGNON A Agent 330 NE THIRD AVENUE, WILLISTON, FL 32696

Director

Name Role Address
WHITEMAN, DOROTHY Director 206 NE 1st Avenue, WILLISTON, FL 32696
Craig, Mignon A. Director 330 NE 3rd Avenue, P.O. Box 763 Williston, FL 32696
Fender, Betty Director 320 SE 4th Dr., Williston, FL 32696

Treasurer

Name Role Address
WHITEMAN, DOROTHY Treasurer 206 NE 1st Avenue, WILLISTON, FL 32696

President

Name Role Address
Craig, Mignon A. President 330 NE 3rd Avenue, P.O. Box 763 Williston, FL 32696

Vice President

Name Role Address
Fender, Betty Vice President 320 SE 4th Dr., Williston, FL 32696

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-29 No data No data
CHANGE OF MAILING ADDRESS 2017-02-11 330 NE THIRD AVENUE, WILLISTON, FL 32696 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 330 NE THIRD AVENUE, WILLISTON, FL 32696 No data
REGISTERED AGENT NAME CHANGED 2012-01-06 CRAIG, MIGNON A No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-16 330 NE THIRD AVENUE, WILLISTON, FL 32696 No data
AMENDMENT AND NAME CHANGE 2003-03-26 WILLISTON AREA CHAPTER #912 OF AARP, INC. No data
REINSTATEMENT 2002-05-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1992-06-02 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-29
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-13

Date of last update: 06 Feb 2025

Sources: Florida Department of State