Entity Name: | SOUTH MARION, BELLEVIEW CHAPTER #297 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: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | 723762 |
FEI/EIN Number | 23-7205388 |
Address: | 5425 SE 107 PL, BELLEVIEW, FL 34420 |
Mail Address: | 5425 SE 107 PL, BELLEVIEW, FL 34420 |
ZIP code: | 34420 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
CYNTHIA DILLON | Secretary | 9551 SE 155TH ST, SUMMERFIELD, FL |
Name | Role | Address |
---|---|---|
SMITH, MILDRED | Treasurer | 5425 SE 107 PL, BELLEVIEW, FL 34420 |
Name | Role | Address |
---|---|---|
SMITH, MILDRED | Director | 5425 SE 107 PL, BELLEVIEW, FL 34420 |
GEORGIADES, GEORGE | Director | 5146 SE 107 ST., BELLEVIEW, FL 34420 |
FITCH, ROBERT | Director | 5227 SE 115TH ST, BELLEVIEW, FL |
FITCH, LUCILLE | Director | 5227 SE 115 ST, BELLEVIEW, FL |
Name | Role | Address |
---|---|---|
LARSEN, GRACE | President | 5139 SE 107 ST, BELLEVIEW, FL |
Name | Role | Address |
---|---|---|
FITCH, LUCILLE | Vice President | 5227 SE 115 ST, BELLEVIEW, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
AMENDMENT AND NAME CHANGE | 2002-01-22 | SOUTH MARION, BELLEVIEW CHAPTER #297 OF AARP, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2002-01-22 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-01-22 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1993-07-02 | 5425 SE 107 PL, BELLEVIEW, FL 34420 | No data |
CHANGE OF MAILING ADDRESS | 1993-07-02 | 5425 SE 107 PL, BELLEVIEW, FL 34420 | No data |
REINSTATEMENT | 1986-02-13 | No data | No data |
INVOLUNTARILY DISSOLVED | 1985-11-01 | No data | No data |
Name | Date |
---|---|
Amendment and Name Change | 2002-01-22 |
ANNUAL REPORT | 2001-04-30 |
ANNUAL REPORT | 2000-06-12 |
ANNUAL REPORT | 1999-02-23 |
ANNUAL REPORT | 1998-01-30 |
ANNUAL REPORT | 1997-03-06 |
ANNUAL REPORT | 1996-02-09 |
ANNUAL REPORT | 1995-02-23 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State