Search icon

HERNANDO COUNTY WEST CHAPTER #5445 OF AARP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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