Entity Name: | KEYSTONE HEIGHTS CHAPTER #4813 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: | 19 Mar 1993 (32 years ago) |
Date of dissolution: | 14 Mar 2006 (19 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Mar 2006 (19 years ago) |
Document Number: | N93000001278 |
FEI/EIN Number |
943156279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | KEYSTONE UNITED METHODIST CHURCH, CR 21, KEYSTONE HEIGHTS, FL, 32656, US |
Mail Address: | AARP, P.O. BOX 822, KEYSTONE HTS., FL, 32656, US |
ZIP code: | 32656 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOWD NANCY L | Treasurer | 660 SW CARDINAL, KEYSTONE HEIGHTS, FL, 32656 |
THOMPSON MARJORIE | Vice President | 320 SW GROVE, KEYSTONE HEIGHTS, FL, 32656 |
BARNAWELL JAMES | Director | PO DRAWER F, LAKE GENEVA, FL, 32160 |
BARNAWELL SANDRA | Director | PO DRAWER F, LAKE GENEVA, FL, 32160 |
CHASE ALVA | Director | 25284 N.E. 137TH LANE, SALT SPRINGS, FL, 32134 |
PETTIT DONALD L | Director | 150 SW 5TH AVE, LAKE BUTLER, FL, 32054 |
TRISTANI MILDRED S | Agent | 7675 SILVER SANDS RD, KEYSTONE HEIGHTS, FL, 32656 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2006-03-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-02-02 | TRISTANI, MILDRED S | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-02 | 7675 SILVER SANDS RD, KEYSTONE HEIGHTS, FL 32656 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-23 | KEYSTONE UNITED METHODIST CHURCH, CR 21, KEYSTONE HEIGHTS, FL 32656 | - |
AMENDMENT AND NAME CHANGE | 2002-01-31 | KEYSTONE HEIGHTS CHAPTER #4813 OF AARP, INC. | - |
CHANGE OF MAILING ADDRESS | 1999-04-02 | KEYSTONE UNITED METHODIST CHURCH, CR 21, KEYSTONE HEIGHTS, FL 32656 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2006-03-14 |
ANNUAL REPORT | 2005-02-02 |
ANNUAL REPORT | 2004-03-04 |
ANNUAL REPORT | 2003-01-23 |
ANNUAL REPORT | 2002-02-19 |
Amendment and Name Change | 2002-01-31 |
ANNUAL REPORT | 2001-01-22 |
ANNUAL REPORT | 2000-01-29 |
ANNUAL REPORT | 1999-04-02 |
ANNUAL REPORT | 1998-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State