Search icon

WINTER PARK CHAPTER #1047 OF AARP, INC. - Florida Company Profile

Company Details

Entity Name: WINTER PARK CHAPTER #1047 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: 27 Jun 1972 (53 years ago)
Date of dissolution: 18 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2024 (a year ago)
Document Number: 723761
FEI/EIN Number 237183313

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

Address: 710 Teal Lane, Altamonte Springs, FL, 32701, US
Mail Address: 710 Teal Lane, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bounds James Vice President 1701 Simonton Ave, Orlando, FL, 32806
Jones Helen Director 989 Eastbrook Blvd, Winter Park, FL, 32792
Pat Cranford Director 7300 Autumvale Dr., Orlando, FL, 32822
Janine Rockefeller Director 4494 La Vista Dr., Orlando, FL, 32808
DeBoer John Treasurer 3112 Colorado Ave, Orlando, FL, 32826
Roche Lena President 710 Teal, Altamonte Springs, FL, 32701
Roche Lena V Agent 710 Teal Lane, Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-18 - -
REINSTATEMENT 2022-01-21 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 710 Teal Lane, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2022-01-21 710 Teal Lane, Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2022-01-21 Roche, Lena V -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 710 Teal Lane, Altamonte Springs, FL 32701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT AND NAME CHANGE 2002-05-23 WINTER PARK CHAPTER #1047 OF AARP, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-18
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-01-21
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State