Search icon

BAY INDIES-VENICE CHAPTER #3057 OF AARP, INC. - Florida Company Profile

Company Details

Entity Name: BAY INDIES-VENICE CHAPTER #3057 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: 01 May 1978 (47 years ago)
Date of dissolution: 05 Sep 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Sep 2006 (19 years ago)
Document Number: 742615
FEI/EIN Number 953221692

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

Address: BAY INDIES, 950 RIDGEWOOD, VENICE, FL, 34285, US
Mail Address: 1165 KINGSTON WAY, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTE MARGARET President 1165 KINGSTON WAY, VENICE, FL, 34285
FORTE MARGARET Director 1165 KINGSTON WAY, VENICE, FL, 34285
SELL PHYLLIS Treasurer 903 POSADAS W., VENICE, FL, 34285
DIDYEZ KAY Secretary 997 ORINOCO E, VENICE, FL, 34285
DIDYEZ KAY Director 997 ORINOCO E, VENICE, FL, 34285
YOUNG LOIS MC 920 POSADAS W., VENICE, FL, 34285
DIDVCZ BILL Assistant Vice President 977 ORINOCO E, VENICE, FL, 34285
MEIDLING NORA Vice President 952 ROSENU AVE E, VENICE, FL, 34285
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-09-05 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-01 BAY INDIES, 950 RIDGEWOOD, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2004-04-01 BAY INDIES, 950 RIDGEWOOD, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2002-03-08 C T CORPORATION SYSTEM -
AMENDMENT AND NAME CHANGE 2002-03-08 BAY INDIES-VENICE CHAPTER #3057 OF AARP, INC. -
REINSTATEMENT 1985-11-21 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
Voluntary Dissolution 2006-09-05
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-05-29
Amendment and Name Change 2002-03-08
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-09-13
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State