Search icon

MEXICO BEACH, FLORIDA CHAPTER #4325 OF AARP, INC. - Florida Company Profile

Company Details

Entity Name: MEXICO BEACH, FLORIDA CHAPTER #4325 OF AARP, 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: 09 Jan 1989 (36 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: N30092
FEI/EIN Number 943062234

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

Address: METHODIST CHURCH OF MEXICO BEACH, MEXICO BEACH, FL, 32410, US
Mail Address: 103 N. 27TH STREET, MEXICO BEACH, FL, 32456
ZIP code: 32410
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCAN LEROY Vice President 9148 STARFISH - BEACON HILL, PORT SAINT JOE, FL, 32456
WOOLLEY GARY V Secretary P O BOX 13423, MEXICO BEACH, FL, 32410
DAVIS BILLIE DEAN Treasurer 117C S. 38TH STREET, MEXICO BEACH, FL, 32456
DUNCAN MARILYN J Secretary 9148 STARFISH - BEACON HILL, PORT SAINT JOE, FL, 32456
KOZIOL EDWARD J Agent 103 N 27TH ST, MEXICO BEACH, FL, 32456
KOZIOL EDWARD J President 103 N 27TH ST, MEXICO BEACH, FL, 32456
BRADLEY NAOMA Vice President 421 BONITA, PORT ST. JOE, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-06 METHODIST CHURCH OF MEXICO BEACH, MEXICO BEACH, FL 32410 -
CHANGE OF MAILING ADDRESS 2009-02-06 METHODIST CHURCH OF MEXICO BEACH, MEXICO BEACH, FL 32410 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-06 103 N 27TH ST, MEXICO BEACH, FL 32456 -
REGISTERED AGENT NAME CHANGED 2008-02-19 KOZIOL, EDWARD J -
AMENDMENT AND NAME CHANGE 2002-01-31 MEXICO BEACH, FLORIDA CHAPTER #4325 OF AARP, INC. -

Documents

Name Date
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-02-11
ANNUAL REPORT 2002-02-19
Amendment and Name Change 2002-01-31
ANNUAL REPORT 2001-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State