Entity Name: | OKALOOSA COUNTY CHAPTER #3493 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: | 11 Oct 1982 (43 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | 765362 |
FEI/EIN Number |
953764605
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 105 WRIGHT PKWY SW #79, FORT WALTON BEACH, FL, 32548, US |
Mail Address: | 105 WRIGHT PKWY SW #79, FORT WALTON BEACH, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JABLONKA RUTH | President | 327 SHANNON CT, FORT WALTON BEACH, FL, 32548 |
PARSONS CHARLOTTE | Vice President | 40 SE WINDHAM AVE, FORT WALTON BEACH, FL, 32548 |
HAMILTON ROIE | Treasurer | 105 WRIGHT PKWY SW #79, FORT WALTON BEACH, FL, 32548 |
BROOKS DOROTHY | Recording Secretary | 4 BAY CT, FORT WALTON BEACH, FL, 32548 |
DAY JANICE | Director | 59 BEACH DR, MARY ESTHER, FL, 32569 |
CARACAPPA JOE | Director | 4104 DRIFTING SANDS TRL, DESTIN, FL, 32541 |
HAMILTON ROIE | Agent | 105 WRIGHT PKWY SW #79, FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-10 | 105 WRIGHT PKWY SW #79, FORT WALTON BEACH, FL 32548 | - |
CHANGE OF MAILING ADDRESS | 2006-04-10 | 105 WRIGHT PKWY SW #79, FORT WALTON BEACH, FL 32548 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-15 | HAMILTON, ROIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-15 | 105 WRIGHT PKWY SW #79, FORT WALTON BEACH, FL 32548 | - |
AMENDMENT AND NAME CHANGE | 2001-12-28 | OKALOOSA COUNTY CHAPTER #3493 OF AARP, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-11 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-04-15 |
ANNUAL REPORT | 2004-04-16 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-04-23 |
Amendment and Name Change | 2001-12-28 |
ANNUAL REPORT | 2001-07-18 |
ANNUAL REPORT | 1998-04-30 |
ANNUAL REPORT | 1997-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State