Entity Name: | PORT ST. JOHN/BREVARD COUNTY CHAPTER 4696 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: | 21 Nov 1991 (33 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | N46162 |
FEI/EIN Number |
521707919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2890 DEMARET DR., TITUSVILLE, FL, 32780, US |
Mail Address: | 2890 DEMARET DR., TITUSVILLE, FL, 32780, US |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAYTON ANN M | President | 2890 DEMART DR., TITUSVILLE, FL, 32780 |
PAUL HARRY W | Treasurer | 7396 GLENWOOD RD., PORT ST. JOHN, FL, 32927 |
PAUL JERONE G | Secretary | 7396 GLENWOOD RD., PORT ST. JOHN, FL, 32927 |
CLAYTON ANN M | Agent | 2890 DEMARET DR., TITUSVILLE, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-07-08 | 2890 DEMARET DR., TITUSVILLE, FL 32780 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-08 | 2890 DEMARET DR., TITUSVILLE, FL 32780 | - |
REGISTERED AGENT NAME CHANGED | 2011-07-08 | CLAYTON, ANN M | - |
CHANGE OF MAILING ADDRESS | 2011-07-08 | 2890 DEMARET DR., TITUSVILLE, FL 32780 | - |
CANCEL ADM DISS/REV | 2009-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 2002-06-20 | PORT ST. JOHN/BREVARD COUNTY CHAPTER 4696 AARP, INC. | - |
REINSTATEMENT | 1995-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-07-08 |
ANNUAL REPORT | 2010-01-06 |
REINSTATEMENT | 2009-01-22 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-08-18 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-05-12 |
Name Change | 2002-06-20 |
ANNUAL REPORT | 2002-05-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State