Search icon

OKALOOSA COUNTY CHAPTER #3493 OF AARP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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