Search icon

SUNNY HILLS FLORIDA CHAPTER #4104 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC.

Company Details

Entity Name: SUNNY HILLS FLORIDA CHAPTER #4104 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 14 Oct 1987 (37 years ago)
Date of dissolution: 24 Mar 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 1997 (28 years ago)
Document Number: N23021
FEI/EIN Number 33-0204557
Address: C/O JOHN J KILEY, 557 HANCOCK CT, SUNNY HILLS, FL 32428
Mail Address: C/O JOHN J KILEY, 557 HANCOCK CT, SUNNY HILLS, FL 32428
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Agent

Name Role Address
KILEY, JOHN J Agent 557 HANCOCK CT, SUNNY HILLS, FL 32428

President

Name Role Address
NELSON, DORATHEA President 483 PARAGON PL, SUNNY HILLS, FL

Director

Name Role Address
NELSON, DORATHEA Director 483 PARAGON PL, SUNNY HILLS, FL
MERRILL, BEVERLY Director GREENHEAD, SUNNY HILLS, FL 32428
ECKERLE, MARGARET Director 347 EASTBROOK DRIVE, SUNNY HILLS, FL 32428
KILEY, JOHN J Director 557 HANCOCK CT, SUNNY HILLS, FL
CAMILLERI, LUCY Director 502 N. FAIRBANKS DRIVE, SUNNY HILLS, FL 32428
SCHNEIDEER, ALICE Director 921 UNION CT, SUNNY HILLS, FL

Vice President

Name Role Address
MERRILL, BEVERLY Vice President GREENHEAD, SUNNY HILLS, FL 32428

Secretary

Name Role Address
ECKERLE, MARGARET Secretary 347 EASTBROOK DRIVE, SUNNY HILLS, FL 32428

Treasurer

Name Role Address
KILEY, JOHN J Treasurer 557 HANCOCK CT, SUNNY HILLS, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-03-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-03-13 C/O JOHN J KILEY, 557 HANCOCK CT, SUNNY HILLS, FL 32428 No data
CHANGE OF MAILING ADDRESS 1996-03-13 C/O JOHN J KILEY, 557 HANCOCK CT, SUNNY HILLS, FL 32428 No data
REGISTERED AGENT NAME CHANGED 1996-03-13 KILEY, JOHN J No data
REGISTERED AGENT ADDRESS CHANGED 1996-03-13 557 HANCOCK CT, SUNNY HILLS, FL 32428 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-03-24
ANNUAL REPORT 1996-03-13
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State