Search icon

WESTSIDE JACKSONVILLE CHAPTER #4098 OF AARP, INC.

Company Details

Entity Name: WESTSIDE JACKSONVILLE CHAPTER #4098 OF AARP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 14 Mar 1988 (37 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N25376
FEI/EIN Number 94-3053343
Address: 3950 Barmer, JACKSONVILLE, FL 32210
Mail Address: 3950 Barmer Dr., JACKSONVILLE, FL 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Bobek, Elaine Agent 3950 Barmer Dr., JACKSONVILLE, FL 32210

President

Name Role Address
Bobek, Elaine President 3950 Barmer Dr., JACKSONVILLE, FL 32210

Secretary

Name Role Address
CHEWNING, MARTHA Secretary 4639 SUNDERLAND ROAD, JACKSONVILLE, FL 32210

Treasurer

Name Role Address
SWAYNE, ELIZABETH S Treasurer 5714 NORDE DRIVE WEST, JACKSONVILLE, FL 32244

2nd VP

Name Role Address
Leverock, Robert 2nd VP 2042 Monteau Dr., Jacksonville, FL 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 3950 Barmer Dr., JACKSONVILLE, FL 32210 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-27 3950 Barmer, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2014-01-27 3950 Barmer, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2014-01-27 Bobek, Elaine No data
REINSTATEMENT 2006-05-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT AND NAME CHANGE 2002-03-14 WESTSIDE JACKSONVILLE CHAPTER #4098 OF AARP, INC. No data
REINSTATEMENT 2000-09-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-06-18
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2003-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State