Entity Name: | GILCHRIST COUNTY CHAPTER #2133 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: | 07 May 1975 (50 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | 732684 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | OTTER SPRINGS LODGE, TRENTON, FL, 32693, US |
Mail Address: | 4941 SW COUNTY ROAD 344, Trenton, FL, 32693, US |
ZIP code: | 32693 |
County: | Gilchrist |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANCASTER KATHRYN | President | 220 NO MAIN STREET, CHIEFLAND, FL, 32626 |
Destin Debbie | Vice President | 5120 NW 30th St., Bell, FL, 32619 |
LaBarca Katherine | Treasurer | 4941 S.W. County Rd. 344, Trenton, FL, 32693 |
LaBarca Katherine | Director | 4941 S.W. County Rd. 344, Trenton, FL, 32693 |
TUDOR RICHARD | Secretary | 389 SE 57 COURT RD, TRENTON, FL, 32693 |
SHEFFIELD JIMMIE | Director | 1270 NE 65TH AVENUE, TRENTON, FL, 32693 |
Poitevint Marion | Director | 1450 NE 127th Ln, Branford, FL, 32008 |
LABARCA KATHERINE | Agent | 4941 SW County Road 344, TRENTON, FL, 32693 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-28 | LABARCA, KATHERINE | - |
REINSTATEMENT | 2020-10-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-28 | 4941 SW County Road 344, TRENTON, FL 32693 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-12 | OTTER SPRINGS LODGE, TRENTON, FL 32693 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-05 | OTTER SPRINGS LODGE, TRENTON, FL 32693 | - |
NAME CHANGE AMENDMENT | 2002-03-28 | GILCHRIST COUNTY CHAPTER #2133 OF AARP, INC. | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-28 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State