Search icon

BUENAVENTURA LAKES-KISSIMMEE CHAPTER #4259 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. - Florida Company Profile

Company Details

Entity Name: BUENAVENTURA LAKES-KISSIMMEE CHAPTER #4259 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, 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: 26 Sep 1988 (36 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N28533
FEI/EIN Number 943069199

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

Address: BVL COMMUNITY CENTER, 501 FLORIDA PARKWAY, KISSIMMEE, FL, 34743, US
Mail Address: 624 McKinley Ct., 624 McKinley Ct., KISSIMMEE, FL, 34758, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fung Eslyn H President 624 McKinley Ct., KISSIMMEE, FL, 34758
Alleyn Pauline Secretary 2907 Fox Squirrel Drive, KISSIMMEE, FL, 34741
Clarke-Robinson Norma E Treasurer 7941 Golden Pond Circle, Kissimmee, FL, 34747
Eugene Diana Vice President 2538 Lanier Road, Kissimmee, FL, 34744
Robinson Wilfon T Director 7941 Golden Pond Circle, KISSIMMEE, FL, 34747
Williams Ernestine H Director 13305 Boulder Woods Circle, ORLANDO, FL, 32824
Fung Eslyn H Agent 624 McKinley Ct., KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2013-05-01 BVL COMMUNITY CENTER, 501 FLORIDA PARKWAY, KISSIMMEE, FL 34743 -
REGISTERED AGENT NAME CHANGED 2013-05-01 Fung, Eslyn H -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 624 McKinley Ct., KISSIMMEE, FL 34758 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-27 BVL COMMUNITY CENTER, 501 FLORIDA PARKWAY, KISSIMMEE, FL 34743 -

Documents

Name Date
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State