Entity Name: | GOLDEN GATE AREA CHAPTER #3753 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: | 29 Nov 1984 (40 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | N06382 |
FEI/EIN Number |
592425583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4220 14 STREET NE, NAPLES, FL, 34120, US |
Mail Address: | 4220 14 STREET NE, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OVERTON LANI | President | 1451 13 AVE N, NAPLES, FL, 34102 |
RUBLE LEO | Director | 4229-17TH AVE., NAPLES, FL, 34116 |
DIMOND RICHARD | Vice President | 4390 23RD AVE., W., NAPLES, FL, 34116 |
MAGEE CARL | Treasurer | 4220 14 ST NE, NAPLES, FL, 34120 |
STEWART HEDDY | Secretary | 180 20TH ST., S.W., NAPLES, FL, 34117 |
DIMOND JAN | Director | 4390 23RD AVE SW, NAPLES, FL, 34116 |
MAGEE CARL | Agent | 4220 14 STREET NE, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-25 | 4220 14 STREET NE, NAPLES, FL 34120 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-25 | 4220 14 STREET NE, NAPLES, FL 34120 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-25 | MAGEE, CARL | - |
CHANGE OF MAILING ADDRESS | 2005-04-25 | 4220 14 STREET NE, NAPLES, FL 34120 | - |
AMENDMENT AND NAME CHANGE | 2002-02-26 | GOLDEN GATE AREA CHAPTER #3753 OF AARP, INC. | - |
AMENDMENT | 1989-04-11 | - | - |
REINSTATEMENT | 1986-01-22 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-03-08 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-04-09 |
Amendment and Name Change | 2002-02-26 |
ANNUAL REPORT | 2001-01-31 |
ANNUAL REPORT | 2000-01-18 |
ANNUAL REPORT | 1999-02-24 |
ANNUAL REPORT | 1998-08-12 |
ANNUAL REPORT | 1997-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State