Entity Name: | OPA-LOCKA CHAPTER #4005 OF AARP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Mar 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jan 2011 (14 years ago) |
Document Number: | N19663 |
FEI/EIN Number |
592649064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2330 NW 182 Terrace, 2330 NW 182 Terrace, MIAMI GARDENS, FL, 33056, US |
Mail Address: | 2330 NW 182 Terrace, 2330 NW 182 Terrace, MIAMI GARDENS, FL, 33056, US |
ZIP code: | 33056 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KERR JOHNNIE M | President | 2330 NW 182 Terrace, MIAMI GARDENS, FL, 33056 |
Mobley Ruby W | Treasurer | 3110 N W 164 Street, MIAMI GARDENS, FL, 33054 |
Anderson Beverly | Secretary | 2770 NW 152 Terrace, MIAMI GARDENS, FL, 33054 |
BARR LILLIE | Vice President | 2465 NW 169th Street, MIAMI GARDENS, FL, 33056 |
BROWN MARY A | Othe | 2444 NW 135th Street, MIAMI, FL, 33167 |
POPE-JAMES JACQUELYN M | Othe | 20831 NW 9th Court, MIAMI, FL, 33169 |
Mobley Ruby W | Agent | 3110 NW 164 Street, MIAMI GARDENS, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-05 | 2330 NW 182 Terrace, 2330 NW 182 Terrace, MIAMI GARDENS, FL 33056 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-05 | Mobley, Ruby W. | - |
CHANGE OF MAILING ADDRESS | 2019-04-05 | 2330 NW 182 Terrace, 2330 NW 182 Terrace, MIAMI GARDENS, FL 33056 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-13 | 3110 NW 164 Street, MIAMI GARDENS, FL 33054 | - |
REINSTATEMENT | 2011-01-13 | - | - |
PENDING REINSTATEMENT | 2010-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT AND NAME CHANGE | 2002-06-18 | OPA-LOCKA CHAPTER #4005 OF AARP, INC. | - |
REINSTATEMENT | 2000-08-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State