Search icon

KISSIMMEE CHAPTER #87 OF AARP, INC. - Florida Company Profile

Company Details

Entity Name: KISSIMMEE CHAPTER #87 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: 18 Oct 1973 (52 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 727800
FEI/EIN Number 237305466

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

Address: 4187 CAMBRIDGE ST, KISSIMMEE, FL, 34746, OS
Mail Address: 4187 CAMBRIDGE ST, KISSIMMEE, FL, 34746, OS
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCVANN RUTH Director 1581 LONDON COURT, KISSIMMEE, FL, 34746
VIRGADAMO BARBAR VICE .PRESIDENT. Vice President 3570 NORTHGATE DR APT #1., KISSIMMEE, FL, 34746
CARDIELLO BARBARA S Secretary 4101 NORTHGATE DR APT # 10, KISSIMMEE, FL, 34746
KRESGE JANE Director 3640 NORTHGATE DR APT #10, KISSIMMEE, FL, 34746
CARDIELLO BRUCE C President 4101 NORTHGATE DR APT #10, KISSIMMEE, FL, 34746
BRUCE CARDIELLO Agent 4187 CAMBRIDGE ST, KISSIMMEE, FL, 3474-

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-08 4187 CAMBRIDGE ST, KISSIMMEE, FL 3474-6 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-08 4187 CAMBRIDGE ST, KISSIMMEE, FL 34746 OS -
CHANGE OF MAILING ADDRESS 2011-01-08 4187 CAMBRIDGE ST, KISSIMMEE, FL 34746 OS -
REGISTERED AGENT NAME CHANGED 2010-02-10 BRUCE CARDIELLO -
AMENDMENT AND NAME CHANGE 2002-01-14 KISSIMMEE CHAPTER #87 OF AARP, INC. -
REINSTATEMENT 1986-10-28 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-02-11
ANNUAL REPORT 2002-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State