Search icon

DEERFIELD BEACH CHAPTER #3465 OF AARP, INC. - Florida Company Profile

Company Details

Entity Name: DEERFIELD BEACH CHAPTER #3465 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 May 1982 (43 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 763430
FEI/EIN Number NOT APPLICABLE

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

Address: 278 S.W. 1ST COURT, DEERFIELD BEACH, FL, 33441, US
Mail Address: 278 S.W. 1ST COURT, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCKEITHEN OVETA President 278 S.W. 1ST COURT, DEERFIELD BEACH, FL, 33441
SMITH MARY Chairman 2363 S.W. 15TH ST A-85, DEERFIELD BEACH, FL, 33442
SMITH MARY Director 2363 S.W. 15TH ST A-85, DEERFIELD BEACH, FL, 33442
BOLKEN MICHELLE Vice President 6750 N.E. 21ST ROAD BLDG 1, FORT LAUDERDALE, FL, 33308
POWERS MARLENE Treasurer 170 SE 7TH ST APT 1, DEERFIELD, FL, 33431
GARAMONE STELLA Secretary 750 S.E. 6TH APT 231, DEERFIELD BEACH, FL, 33441
MCKEITHON OVETA Agent 278 S.W. 1ST COURT, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-03-13 278 S.W. 1ST COURT, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2006-04-11 MCKEITHON, OVETA -
CHANGE OF PRINCIPAL ADDRESS 2005-03-29 278 S.W. 1ST COURT, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-29 278 S.W. 1ST COURT, DEERFIELD BEACH, FL 33441 -
AMENDMENT AND NAME CHANGE 2002-01-14 DEERFIELD BEACH CHAPTER #3465 OF AARP, INC. -

Documents

Name Date
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-08-06
ANNUAL REPORT 2002-03-06
Amendment and Name Change 2002-01-14
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-04-17

Date of last update: 01 May 2025

Sources: Florida Department of State