Search icon

GREATER BRANDON CHAPTER #4442 OF AARP, INC. - Florida Company Profile

Company Details

Entity Name: GREATER BRANDON CHAPTER #4442 OF AARP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Sep 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Sep 2011 (14 years ago)
Document Number: N34039
FEI/EIN Number 934100344

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

Address: 502 CHILT DR, BRANDON, FL, 33510, US
Mail Address: 502 CHILT DR, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
bAUM vIRGINIA President 33013 Colonial Ridge Dr., Brandon, FL, 33611
Fladie Lois Vice President .801 Russel Lane, Brandon, FL, 33510
Hines Anna Sr. Secretary P>O> Box 124, Lithia, FL, 33511
POPOVICH JEAN L Treasurer 502 CHILT DR, BRANDON, FL, 33510
Farrow Alfrida Dr. Director 1617 Sand Hollow Lane, BRANDON, FL, 33511
Vanppattan Leslie Director 3013 Colonial Ridge Road, Brandon, FL, 33511
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2004-03-12 502 CHILT DR, BRANDON, FL 33510 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-12 502 CHILT DR, BRANDON, FL 33510 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-29 1200 S PINE ISLAND RD, FORT LAUDERDALE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2002-05-29 C T CORPORATION SYSTEM -
AMENDMENT AND NAME CHANGE 2002-01-31 GREATER BRANDON CHAPTER #4442 OF AARP, INC. -
REINSTATEMENT 1991-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State