Search icon

LOWER KEYS CHAPTER #1351 OF AARP, INC.

Company Details

Entity Name: LOWER KEYS CHAPTER #1351 OF AARP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Mar 1973 (52 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Jan 2002 (23 years ago)
Document Number: 725844
FEI/EIN Number 23-7261316
Address: 1200 Truman Ave, 2nd Floor, KEY WEST, FL 33040
Mail Address: P.O. Box 5142, KEY WEST, FL 33045
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Ballard, Sandra Agent 2 Betty Rose Dr., 218, KEY WEST, FL 33040

President

Name Role Address
Ballard, Sandra President 2 Betty Rose Dr., 218 KEY WEST, FL 33040

Treasurer

Name Role Address
Bravo, Karen Denise Treasurer 1400 Kennedy Dr, 230 KEY WEST, FL 33040

Vice President

Name Role Address
Limbert, Eva Vice President 3820 Duck Ave, Key West, FL 33040

Secretary

Name Role Address
McDermit, Mitzi Secretary 1630 Johnson St., Key West, FL 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-22 Ballard, Sandra No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 2 Betty Rose Dr., 218, KEY WEST, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 1200 Truman Ave, 2nd Floor, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2018-03-19 1200 Truman Ave, 2nd Floor, KEY WEST, FL 33040 No data
AMENDMENT AND NAME CHANGE 2002-01-28 LOWER KEYS CHAPTER #1351 OF AARP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State