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 |
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 | - |
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 | - | - |
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