Search icon

WINTER PARK CHAPTER #1047 OF AARP, INC.

Company Details

Entity Name: WINTER PARK CHAPTER #1047 OF AARP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
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 23-7183313
Address: 710 Teal Lane, Altamonte Springs, FL 32701
Mail Address: 710 Teal Lane, Altamonte Springs, FL 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Roche, Lena V Agent 710 Teal Lane, Altamonte Springs, FL 32701

Vice President

Name Role Address
Bounds, James Vice President 1701 Simonton Ave, Orlando, FL 32806

DIRECTOR

Name Role Address
Jones, Helen DIRECTOR 989 Eastbrook Blvd, Winter Park, FL 32792
Pat, Cranford DIRECTOR 7300 Autumvale Dr., Orlando, FL 32822

Director

Name Role Address
Janine, Rockefeller Director 4494 La Vista Dr., Orlando, FL 32808

Treasurer

Name Role Address
DeBoer, John Treasurer 3112 Colorado Ave, Orlando, FL 32826

President

Name Role Address
Roche, Lena V President 710 Teal, Altamonte Springs, FL 32701

Secretary

Name Role Address
Tighe, Debra Secretary 337 Bush Hill Ct, Lake Mark, FL 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-18 No data No data
REINSTATEMENT 2022-01-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 710 Teal Lane, Altamonte Springs, FL 32701 No data
CHANGE OF MAILING ADDRESS 2022-01-21 710 Teal Lane, Altamonte Springs, FL 32701 No data
REGISTERED AGENT NAME CHANGED 2022-01-21 Roche, Lena V No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 710 Teal Lane, Altamonte Springs, FL 32701 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT AND NAME CHANGE 2002-05-23 WINTER PARK CHAPTER #1047 OF AARP, INC. No data

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: 06 Feb 2025

Sources: Florida Department of State