Search icon

TAMPA SUNCOAST CHAPTER #3844 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA SUNCOAST CHAPTER #3844 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, 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: 18 Nov 1985 (39 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: N12134
FEI/EIN Number 330122472

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

Address: %NORMA L. CURRY, 4819 NORTH GOMEZ, TAMPA, FL, 33614, US
Mail Address: %NORMA L. CURRY, 4819 NORTH GOMEZ, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRY, NORMA L. President 4819 NORTH GOMEZ, TAMPA, FL, 33614
HOWARD, MARGUERITE S. Treasurer 2110 ST. LOUIS W., TAMPA, FL, 33607
HOWARD, MARGUERITE S. Director 2110 ST. LOUIS W., TAMPA, FL, 33607
FLOYD, FAMOUS Vice President 1315 CYPRESS ST., TAMPA, FL, 33606
CURRY, NORMA L. Agent 4819 NORTH GOMEZ, TAMPA, FL, 33614
HENDERSON DOROTHY Secretary 1308 CYPRESS W, TAMPA, FL
HENDERSON DOROTHY Director 1308 CYPRESS W, TAMPA, FL
BOZEMAN HAZEL Director 3906 PINE STREET, WEST, TAMPA, FL, 33607
JOHNSON THELMA Director 1310 1/2 SPRUCE, WEST, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 %NORMA L. CURRY, 4819 NORTH GOMEZ, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 1994-05-01 %NORMA L. CURRY, 4819 NORTH GOMEZ, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 4819 NORTH GOMEZ, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 1993-06-30 CURRY, NORMA L. -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State