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 |
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 | - |
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 | - | - |
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