Search icon

LAND O' LAKES CHAPTER #4764 OF AARP, INC. - Florida Company Profile

Company Details

Entity Name: LAND O' LAKES CHAPTER #4764 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: 26 Oct 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Oct 2004 (21 years ago)
Document Number: N51479
FEI/EIN Number NOT APPLICABLE

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

Address: 4150 Wharton Way., LAND O LAKES, FL, 34639, US
Mail Address: 4150 Wharton Way., LAND O LAKES, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Griffin Lea Secretary 6242 Tower Road, Land O Lakes, FL, 34638
Griffin Lea Director 6242 Tower Road, Land O Lakes, FL, 34638
Humphrey Joyce Treasurer 4150 Wharton Way, LAND O LAKES, FL, 34639
Humphrey Joyce Agent 4150 Wharton Way, LAND O LAKES, FL, 34639
Shuler Leona President 1347 Montgomery Bell Road, Wesley Chapel, FL, 33543
Shuler Leona Director 1347 Montgomery Bell Road, Wesley Chapel, FL, 33543

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-19 6242 Tower Road, LAND O LAKES, FL 34638 -
CHANGE OF MAILING ADDRESS 2025-01-19 6242 Tower Road, LAND O LAKES, FL 34638 -
REGISTERED AGENT NAME CHANGED 2025-01-19 Griffin, Lena -
REGISTERED AGENT ADDRESS CHANGED 2025-01-19 6242 Tower Road, LAND O LAKES, FL 34638 -
CANCEL ADM DISS/REV 2004-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT AND NAME CHANGE 2002-05-30 LAND O' LAKES CHAPTER #4764 OF AARP, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-05-11
ANNUAL REPORT 2023-01-29
AMENDED ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State