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 |
Name | Role | Address |
---|---|---|
Ballard, Sandra | Agent | 2 Betty Rose Dr., 218, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
Ballard, Sandra | President | 2 Betty Rose Dr., 218 KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
Bravo, Karen Denise | Treasurer | 1400 Kennedy Dr, 230 KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
Limbert, Eva | Vice President | 3820 Duck Ave, Key West, FL 33040 |
Name | Role | Address |
---|---|---|
McDermit, Mitzi | Secretary | 1630 Johnson St., Key West, FL 33040 |
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 |
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