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 |
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 |
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 | - |
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