Search icon

PALM BEACH - LEISUREVILLE CHAPTER #2086 OF AARP, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH - LEISUREVILLE CHAPTER #2086 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: 02 Apr 1975 (50 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 732329
FEI/EIN Number 237433785

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

Address: 1832 SW CONGRESS BLVD, BOYTON BEACH, FL, 33426, US
Mail Address: 1832 SW CONGRESS BLVD, BOYTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEICKER EVELYN President 725 SW 18TH CT, BOYNTON BEACH, FL, 33426
WEICKER EVELYN Director 725 SW 18TH CT, BOYNTON BEACH, FL, 33426
MCKELVEY PATRICIA A Treasurer 1832 SW CONGRESS BLVD, BOYNTON BEACH, FL, 33426
MCKELVEY PATRICIA A Director 1832 SW CONGRESS BLVD, BOYNTON BEACH, FL, 33426
DIXON JANET Secretary 820 SW 18TH COURT, BOYNTON BEACH, FL
DIXON JANET Director 820 SW 18TH COURT, BOYNTON BEACH, FL
MCKELVEY PATRICIA A Agent 1832 SW CONGRESS BLVD, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-29 1832 SW CONGRESS BLVD, BOYTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2004-03-29 1832 SW CONGRESS BLVD, BOYTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2004-03-29 MCKELVEY, PATRICIA A -
REGISTERED AGENT ADDRESS CHANGED 2004-03-29 1832 SW CONGRESS BLVD, BOYNTON BEACH, FL 33426 -
AMENDMENT AND NAME CHANGE 2002-02-26 PALM BEACH - LEISUREVILLE CHAPTER #2086 OF AARP, INC. -

Documents

Name Date
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-06
Amendment and Name Change 2002-02-26
ANNUAL REPORT 2001-08-01
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-09-10
ANNUAL REPORT 1998-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State