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 |
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 |
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. | - |
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