Search icon

PALATKA CHAPTER #2224 OF AARP, INC. - Florida Company Profile

Company Details

Entity Name: PALATKA CHAPTER #2224 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: 26 Aug 1975 (50 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 733668
FEI/EIN Number 591620663

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

Address: ST. MONICA HALL, P.O. BOX 2558, PALATKA, FL, 32177
Mail Address: PO BOX 2448, PALATKA, FL, 32178, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICARI WANDA Director 218 PORT COMFORT DRIVE, EAST PALATKA, FL, 32131
VICARI WANDA President 218 PORT COMFORT DRIVE, EAST PALATKA, FL, 32131
TURNER EDITH Director 1000 HUSSON AVENUE, APT 317, PALATKA, FL, 32177
TURNER EDITH Vice President 1000 HUSSON AVENUE, APT 317, PALATKA, FL, 32177
GLENNA CRAIG Treasurer 7300 CRILL AVE, PALATKA, FL, 32177
MOORE TOM DBM BOX 5530 BANNERVILLE RD, PALATKA, FL, 32177
MOORE JAN DBM BOX 5530 BANNERVILLE RD, PALATKA, FL, 32177
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT AND NAME CHANGE 2002-03-14 PALATKA CHAPTER #2224 OF AARP, INC. -
REGISTERED AGENT NAME CHANGED 2002-03-14 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2002-03-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2000-05-12 ST. MONICA HALL, P.O. BOX 2558, PALATKA, FL 32177 -
CHANGE OF PRINCIPAL ADDRESS 1993-04-30 ST. MONICA HALL, P.O. BOX 2558, PALATKA, FL 32177 -
REINSTATEMENT 1986-09-15 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2002-03-18
Amendment and Name Change 2002-03-14
ANNUAL REPORT 2001-03-30
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-03-03
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State