Search icon

SATELLITE BEACH CHAPTER #1413 OF AARP, INC. - Florida Company Profile

Company Details

Entity Name: SATELLITE BEACH CHAPTER #1413 OF AARP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Sep 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 May 2006 (19 years ago)
Document Number: 727547
FEI/EIN Number 237307662

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 390 Lee Ave, Satellite Beach, FL, 32937, US
Address: INDIAN HBC BCH RECREATION CTR, 1233 YACHT CLUB BLVD, INDIAN HARBOUR BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baranoski Edward President 1211 E. New Haven Ave, MELBOURNE, FL, 32901
Vigliotti Judy Director 434 Sandpiper Dr, Satellite Beach, FL, 32937
Williams Bruce Treasurer 390 Lee Ave, Satellite Beach, FL, 32937
Koechlein Phil Secretary 973 Del Mar Cir, West Melbourne, FL, 32904
Sullivan Gail Director 270 Belgian Dr, West Melbourne, FL, 32904
McDavie Edda Vice President 95 Anchor Dr, Indian Harbour Beach, FL, 32937
Williams Bruce E Agent 390 Lee Ave, Satellite Beach, FL, 32937

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-22 Williams, Bruce E -
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 390 Lee Ave, Satellite Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2019-01-22 INDIAN HBC BCH RECREATION CTR, 1233 YACHT CLUB BLVD, INDIAN HARBOUR BEACH, FL 32937 -
REINSTATEMENT 2006-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-05 INDIAN HBC BCH RECREATION CTR, 1233 YACHT CLUB BLVD, INDIAN HARBOUR BEACH, FL 32937 -
AMENDMENT AND NAME CHANGE 2002-01-14 SATELLITE BEACH CHAPTER #1413 OF AARP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State