Search icon

RETIRED OFFICERS' CORPORATION - Florida Company Profile

Company Details

Entity Name: RETIRED OFFICERS' CORPORATION
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: 27 Jul 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Feb 2005 (20 years ago)
Document Number: N27624
FEI/EIN Number 592910014

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

Address: 1010 AMERICAN EAGLE BLVD, #301, SUN CITY CENTER, FL, 33573, US
Mail Address: 1010 AMERICAN EAGLE BLVD, #301, SUN CITY CENTER, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chambers Larry Chairman 1010 American Eagle Blvd, SUN CITY CENTER, FL, 33573
Turpin Sheila Secretary 1010 American Eagle Blvd, Sun City Center, FL, 33573
Stout Wayne Vice Chairman 809 Freedom Plaza Circle, Sun City Center, FL, 33573
Fristad Corena M President 13608 Artesa Bell Dr., Riverview, FL, 33579
Stefenelli Mark Treasurer 1010 American Eagle Blvd., Sun City Center, FL, 33573
Gaussiran Beverly Director 811 Freedom Plaza Circle, Sun City Center, FL, 33573
RETIRED OFFICERS' CORPORATION Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-09 1010 AMERICAN EAGLE BLVD, #301, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-09 1010 AMERICAN EAGLE BLVD., APT. 301, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT NAME CHANGED 2022-05-09 Retired Officers' Corporation -
CHANGE OF PRINCIPAL ADDRESS 2022-05-09 1010 AMERICAN EAGLE BLVD, #301, SUN CITY CENTER, FL 33573 -
AMENDMENT 2005-02-16 - -
REINSTATEMENT 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 1992-11-25 RETIRED OFFICERS' CORPORATION -
AMENDMENT 1988-12-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-10
AMENDED ANNUAL REPORT 2022-05-09
AMENDED ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State