Search icon

NATIONAL ACTIVE & RETIRED FEDERAL EMPLOYEES, CHARLOTTE CHAPTER 0754, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL ACTIVE & RETIRED FEDERAL EMPLOYEES, CHARLOTTE CHAPTER 0754, 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: 13 Jun 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N02000004526
FEI/EIN Number 596196723

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

Address: 168 SEASONS DR, PUNTA GORDA, FL, 33983, US
Mail Address: 168 SEASONS DR, PUNTA GORDA, FL, 33983, US
ZIP code: 33983
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPPA BENJAMIN J President 168 SEASONS DR, PUNTA GORDA, FL, 33983
PAPPA MARGARET L Vice President 168 SEASONS DR., PUNTA GORDA, FL, 33983
SZATORI ARPAD G Vice President 380 ORLANDO BLVD, PORT CHARLOTTE, FL, 33954
SZATORI MARY BETH Secretary 380 ORLANDO BLVD, PORT CHARLOTTE, FL, 33954
KIDD A PAUL Treasurer 1110 VERONICA ST, PORT CHARLOTTE, FL, 33952
PAPPA JR. BENJAMIN J Agent 168 SEASONS DR, PUNTA GORDA, FL, 33983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 168 SEASONS DR, PUNTA GORDA, FL 33983 -
CHANGE OF MAILING ADDRESS 2012-02-08 168 SEASONS DR, PUNTA GORDA, FL 33983 -
REGISTERED AGENT NAME CHANGED 2012-02-08 PAPPA JR., BENJAMIN JJR -
REGISTERED AGENT ADDRESS CHANGED 2012-02-08 168 SEASONS DR, PUNTA GORDA, FL 33983 -
AMENDMENT AND NAME CHANGE 2006-02-10 NATIONAL ACTIVE & RETIRED FEDERAL EMPLOYEES, CHARLOTTE CHAPTER 0754, INC. -

Documents

Name Date
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-01-31
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-02-12
Amendment and Name Change 2006-02-10
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-02-12
ANNUAL REPORT 2004-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State