Search icon

RETIRED OFFICERS' LAND CORPORATION - Florida Company Profile

Company Details

Entity Name: RETIRED OFFICERS' LAND CORPORATION
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: 27 Jul 1988 (37 years ago)
Date of dissolution: 16 Nov 1998 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 1998 (26 years ago)
Document Number: N27632
FEI/EIN Number 592909809

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

Address: 1010 AMERICAN EAGLE BLVD, BOX 352 4TH FLOOR, SUN CITY CENTER, FL, 33573, US
Mail Address: 1010 AMERICAN EAGLE BLVD, BOX 352 4TH FLOOR, SUN CITY CENTER, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EAST CHARLES M JR President 1010 AMERICAN EAGLE BLVD. #239, SUN CITY CENTER, FL, 33573
GARBETT JOHN S Director 1010 AMERICAN EAGLE BLVD #350, SUN CITY CENTER, FL, 33573
EAST CHARLES M JR Director 1010 AMERICAN EAGLE BLVD. #239, SUN CITY CENTER, FL, 33573
ALAN L ZIMMERMAN Vice President 1220 CARRIE WOOD DR, VALRICO, FL, 33594
ALAN L ZIMMERMAN Treasurer 1220 CARRIE WOOD DR, VALRICO, FL, 33594
ROY G CORBETT Director 2209 WESTMINSTER MANOR LN, SUN CITY CENTER, FL, 33573
ALAN L ZIMMERMAN Agent 1220 CARRIE WOOD DR, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-11-16 - -
REGISTERED AGENT NAME CHANGED 1998-02-26 ALAN L ZIMMERMAN -
REGISTERED AGENT ADDRESS CHANGED 1998-02-26 1220 CARRIE WOOD DR, VALRICO, FL 33594 -
CHANGE OF PRINCIPAL ADDRESS 1995-02-13 1010 AMERICAN EAGLE BLVD, BOX 352 4TH FLOOR, SUN CITY CENTER, FL 33573 -
CHANGE OF MAILING ADDRESS 1995-02-13 1010 AMERICAN EAGLE BLVD, BOX 352 4TH FLOOR, SUN CITY CENTER, FL 33573 -
AMENDED AND RESTATEDARTICLES 1988-09-19 - -

Documents

Name Date
Voluntary Dissolution 1998-11-16
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-01-31
ANNUAL REPORT 1995-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State