Search icon

GOLDEN GATE AREA CHAPTER #3753 OF AARP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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