Search icon

PINE HILLS CHAPTER #2518 OF AARP, INC. - Florida Company Profile

Company Details

Entity Name: PINE HILLS CHAPTER #2518 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: 19 Apr 1976 (49 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: 735612
FEI/EIN Number 953011574

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

Address: 9600 WEST COLONIAL DR, OCOEE, FL, 34761
Mail Address: 1320 HERNANDES DRIVE, ORLANDO, FL, 32808
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS QUINTON Vice President 8211 GROVE DR, ORLANDO, FL, 32818
CHASTEEN MAE Secretary 5812 GAMBLE DR., ORLANDO, FL, 32808
LAWRIE CHARLES President #313 COVER BRIDGE DR #D, OCOEE, FL, 34761
CHURAMAN FRANK Treasurer 1332 HUNTERMAN LANE, WINTER GARDEN, FL, 34787
ROBERTS GRACE Director 8211 GROVE DR, ORLANDO, FL, 32818
BEAULIEU HARRIET HCCC 4916 ELI ST, ORLANDO, FL, 32804
CHURAMAN FRANK Agent 1332 HUNTERMAN LANE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-04 1332 HUNTERMAN LANE, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2009-02-04 CHURAMAN, FRANK -
CANCEL ADM DISS/REV 2007-10-17 - -
CHANGE OF MAILING ADDRESS 2007-10-17 9600 WEST COLONIAL DR, OCOEE, FL 34761 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 9600 WEST COLONIAL DR, OCOEE, FL 34761 -
AMENDMENT AND NAME CHANGE 2002-01-14 PINE HILLS CHAPTER #2518 OF AARP, INC. -

Documents

Name Date
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-01-30
REINSTATEMENT 2007-10-17
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-06
Amendment and Name Change 2002-01-14
ANNUAL REPORT 2001-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State