Search icon

SOUTH TAMPA - PALMA CEIA CHAPTER #3401 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH TAMPA - PALMA CEIA CHAPTER #3401 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, 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: 09 Feb 1982 (43 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 761880
FEI/EIN Number NOT APPLICABLE

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

Address: 2527 W TENNESSEE AVE, TAMPA, FL, 33629
Mail Address: 2527 W TENNESSEE AVE, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARLING DOROTHY C President 2527 WEST TENNESSEE AVENUE, TAMPA, FL, 33629
SHAVER JEAN Director 4218 CORONA, TAMPA, FL, 33629
HAENN OSCAR Director 3501 CORONA STREET, TAMPA, FL, 33629
CARTTER BRUCE Director 815 SOUTH EDISON AVENUE, TAMPA, FL, 33606
DAVID BEATRICE Director 3408 BAY -TO -BAY, BOGUE CHITTO, MS, 39629
HAENN FLORENCE C Director 3501 CORONA ST, TAMPA, FL, 336297909
DARLING DOROTHY C Agent 2527 WEST TENNESSEE AVENUE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-20 2527 W TENNESSEE AVE, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2000-04-20 2527 W TENNESSEE AVE, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2000-04-20 DARLING, DOROTHY C -
REGISTERED AGENT ADDRESS CHANGED 2000-04-20 2527 WEST TENNESSEE AVENUE, TAMPA, FL 33629 -
NAME CHANGE AMENDMENT 1997-03-18 SOUTH TAMPA - PALMA CEIA CHAPTER #3401 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. -

Documents

Name Date
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-15
AMENDMENT AND NAME CHANGE 1997-03-18
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State