Search icon

DELAND CHAPTER #4029 OF AARP, INC. - Florida Company Profile

Company Details

Entity Name: DELAND CHAPTER #4029 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: 22 Apr 1987 (38 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N20292
FEI/EIN Number 330192400

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

Address: WAYNE SANBORN ACTIVITY CENTER, EARL BROWN PARK, DELAND, FL, 32724, US
Mail Address: AARP CHPT. 4029, 41345 DEER STREET, EUSTIS, FL, 32736, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANKIN BETTY Vice President 231 N ADELLE AVE, DELAND, FL, 32720
RANKIN BETTY Director 231 N ADELLE AVE, DELAND, FL, 32720
STRONG MARILYNN I Treasurer 41345 DEER ST., EUSTIS, FL, 32736
STRONG MARILYNN I Director 41345 DEER ST., EUSTIS, FL, 32736
POTTER JANET President 611 ORANGE TREE DR, ORANGE CITY, FL, 32763
POTTER JANET Director 611 ORANGE TREE DR, ORANGE CITY, FL, 32763
CASSELL KAREN Secretary 2303 ORANGE ST, DELAND, FL, 32724
CASSELL KAREN Director 2303 ORANGE ST, DELAND, FL, 32724
GOODWILL PAUL R Agent 101 AMELIA AVE, APT 608, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-10 WAYNE SANBORN ACTIVITY CENTER, EARL BROWN PARK, DELAND, FL 32724 -
REGISTERED AGENT NAME CHANGED 2003-02-14 GOODWILL, PAUL R -
REGISTERED AGENT ADDRESS CHANGED 2003-02-14 101 AMELIA AVE, APT 608, DELAND, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 2002-06-30 WAYNE SANBORN ACTIVITY CENTER, EARL BROWN PARK, DELAND, FL 32724 -
AMENDMENT AND NAME CHANGE 2002-01-31 DELAND CHAPTER #4029 OF AARP, INC. -

Documents

Name Date
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-08-03
ANNUAL REPORT 2003-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State