Entity Name: | APOPKA CHAPTER #4664 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: | 23 Sep 1991 (34 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | N45272 |
FEI/EIN Number |
943114521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FRAN CARTON CENTER, 11 N FOREST AVE, APOPKA, FL, 32703, US |
Mail Address: | 1205 DOVER CIRCLE, APOPKA, FL, 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLACE ELAINE | President | 1205 DOVER CIRCLE, APOPKA, FL, 32703 |
Staiger Barbara VP | Vice President | 1558 Hawaiian Palm Lane, APOPKA, FL, 32712 |
BURCHART RENIE | Secretary | 2732 VALERIE AVENUE, APOPKA, FL, 32712 |
CLEGHORN LILLIAN J | Treasurer | 425 LAKE ANNIE DR., PLYMOUTH, FL, 32768 |
FREEMAN LYNN | Vice President | 1326 CHEBON COURT, APOPKA, FL, 32712 |
FREEMAN LYNN | Treasurer | 1326 CHEBON COURT, APOPKA, FL, 32712 |
CLEGHORN LILLIAN J | Agent | 425 LAKE ANNIE DR., PLYMOUTH, FL, 32768 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2010-02-27 | FRAN CARTON CENTER, 11 N FOREST AVE, APOPKA, FL 32703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-14 | 425 LAKE ANNIE DR., PLYMOUTH, FL 32768 | - |
REGISTERED AGENT NAME CHANGED | 2004-02-18 | CLEGHORN, LILLIAN J | - |
AMENDMENT AND NAME CHANGE | 2002-03-25 | APOPKA CHAPTER #4664 OF AARP, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-03 | FRAN CARTON CENTER, 11 N FOREST AVE, APOPKA, FL 32703 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-01-17 |
ANNUAL REPORT | 2010-02-27 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-07-18 |
ANNUAL REPORT | 2006-03-15 |
ANNUAL REPORT | 2005-06-30 |
ANNUAL REPORT | 2004-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State