Search icon

KEYSTONE HEIGHTS CHAPTER #4813 OF AARP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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