Search icon

RETIRED OFFICERS' CORPORATION

Company Details

Entity Name: RETIRED OFFICERS' CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2910014
Address: 1010 AMERICAN EAGLE BLVD, #301, SUN CITY CENTER, FL 33573
Mail Address: 1010 AMERICAN EAGLE BLVD, #301, SUN CITY CENTER, FL 33573
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
RETIRED OFFICERS' CORPORATION Agent

Chairman

Name Role Address
Chambers, Larry Chairman 1010 American Eagle Blvd, Apt. 633 SUN CITY CENTER, FL 33573

Chief Executive Officer

Name Role Address
Chambers, Larry Chief Executive Officer 1010 American Eagle Blvd, Apt. 633 SUN CITY CENTER, FL 33573

Secretary

Name Role Address
Turpin, Sheila Secretary 1010 American Eagle Blvd, Apt 149 Sun City Center, FL 33573

Vice Chairman

Name Role Address
Stout, Wayne Vice Chairman 809 Freedom Plaza Circle, Apt. 305 Sun City Center, FL 33573

President

Name Role Address
Fristad, Corena M President 13608 Artesa Bell Dr., Riverview, FL 33579

Chief Operating Officer

Name Role Address
Fristad, Corena M Chief Operating Officer 13608 Artesa Bell Dr., Riverview, FL 33579

Treasurer

Name Role Address
Stefenelli, Mark Treasurer 1010 American Eagle Blvd., Apt. 336 Sun City Center, FL 33573

Director

Name Role Address
Gaussiran, Beverly Director 811 Freedom Plaza Circle, Apt. 306 Sun City Center, FL 33573
Warner, Jerry Director 819 Freedom Plaza Circle, Apt. 201 Sun City Center, FL 33573
Howarth, Hugh Director 1010 American Eagle Blvd., Apt. 605 Sun City Center, FL 33573

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-09 1010 AMERICAN EAGLE BLVD, #301, SUN CITY CENTER, FL 33573 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-09 1010 AMERICAN EAGLE BLVD., APT. 301, SUN CITY CENTER, FL 33573 No data
REGISTERED AGENT NAME CHANGED 2022-05-09 Retired Officers' Corporation No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-09 1010 AMERICAN EAGLE BLVD, #301, SUN CITY CENTER, FL 33573 No data
AMENDMENT 2005-02-16 No data No data
REINSTATEMENT 2003-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
NAME CHANGE AMENDMENT 1992-11-25 RETIRED OFFICERS' CORPORATION No data
AMENDMENT 1988-12-21 No data No data

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: 04 Feb 2025

Sources: Florida Department of State