Search icon

HOLMES COUNTY CHAPTER #4092 OF AARP, INC. - Florida Company Profile

Company Details

Entity Name: HOLMES COUNTY CHAPTER #4092 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: 24 Dec 1987 (37 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: N24086
FEI/EIN Number 330182671

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

Address: C/O COUNSIL ON AGING, 210 WEST KANSAS, BONIFAY, FL, 32425
Mail Address: C/O COUNSIL ON AGING, 210 WEST KANSAS, BONIFAY, FL, 32425
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSICO BETTY Secretary PO BOX 1127, BONIFAY, FL, 32425
COOMER JOHN Treasurer PO BOX 851 100 SCENIC HILL CIR, BONIFAY, FL, 32425
BOSWELL RAY Vice President 512 WAURESHA ST., BONIFAY, FL, 32425
CARROLL DOT Director 2103 HWY 197, BONIFAY, FL, 32425
ANKERICH FRANK President PO BOX 1081, BONIFAY, FL, 32425
MORING ELAINE Director 3259 HWY 160, BONIFAY, FL, 32425
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT AND NAME CHANGE 2002-04-16 HOLMES COUNTY CHAPTER #4092 OF AARP, INC. -
REGISTERED AGENT NAME CHANGED 2002-04-16 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2002-04-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1992-04-08 C/O COUNSIL ON AGING, 210 WEST KANSAS, BONIFAY, FL 32425 -
CHANGE OF MAILING ADDRESS 1992-04-08 C/O COUNSIL ON AGING, 210 WEST KANSAS, BONIFAY, FL 32425 -

Documents

Name Date
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-05-28
Amendment and Name Change 2002-04-16
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-05-12
ANNUAL REPORT 1998-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State