Entity Name: | HERNANDO COUNTY WEST CHAPTER #5445 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: | 09 Jun 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N11000005714 |
FEI/EIN Number |
352416608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14344 Glenrock Road, Spring Hill, FL, 34610, US |
Mail Address: | 14344 Glenrock Road, Spring Hill, FL, 34610, US |
ZIP code: | 34610 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Livingston Jefferis HDr. | President | 13004 Dania Street, Hudson, FL, 34667 |
Livingston Jefferis HDr. | Director | 13004 Dania Street, Hudson, FL, 34667 |
Howell Robert F | Vice President | 12345 Folger Street, Spring Hill, FL, 34609 |
Howell Robert F | Director | 12345 Folger Street, Spring Hill, FL, 34609 |
Wiggins Elizabeth | Secretary | 13004 Dania Street, Hudson, FL, 34667 |
Wiggins Elizabeth | Director | 13004 Dania Street, Hudson, FL, 34667 |
PARRINO LEONARD WDr. | Treasurer | 14344 Glenrock Road, Spring Hill, FL, 34610 |
PARRINO LEONARD WDr. | Director | 14344 Glenrock Road, Spring Hill, FL, 34610 |
Parrino Leonard WDr. | Agent | 14344 Glenrock Road, Spring Hill, FL, 34610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-22 | 14344 Glenrock Road, Spring Hill, FL 34610 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-23 | 14344 Glenrock Road, Spring Hill, FL 34610 | - |
REINSTATEMENT | 2015-03-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-23 | 14344 Glenrock Road, Spring Hill, FL 34610 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-23 | Parrino, Leonard W., Dr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-08 |
REINSTATEMENT | 2015-03-23 |
ANNUAL REPORT | 2012-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State