Entity Name: | BOYNTON LAKES CHAPTER #5112 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: | 02 Nov 1995 (29 years ago) |
Date of dissolution: | 06 May 2005 (20 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 May 2005 (20 years ago) |
Document Number: | N95000005192 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26 WINCHMORE LN, BOYNTON BEACH, FL, 33426 |
Mail Address: | ONE BROMPTON LN., BOYNTON BEACH, FL, 33426 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICHOLS BETTY | President | 26 WINCHMORE LN, BOYNTON BEACH, FL, 33426 |
BERTOLINE ROSE | Vice President | 112 MAYFAIR LN, BOYNTON BEACH, FL, 33426 |
BERTOLINE ROSE | Director | 112 MAYFAIR LN, BOYNTON BEACH, FL, 33426 |
SEDITA GERRY | Secretary | 67 MAYFAIR, BOYNTON BEACH, FL, 33426 |
SADIE RUGGIERO | Treasurer | ONE BROMPTON LN, BOYNTON BEACH, FL, 33426 |
AMELLE BARBARA | Director | 3546 S OCEAN BLVD #503, PALM BEACH, FL, 33480 |
AMELLE HUGH | Director | 3546 S OCEAN BLVD #503, PALM BEACH, FL, 33480 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2005-05-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-13 | 26 WINCHMORE LN, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-25 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT AND NAME CHANGE | 2002-03-25 | BOYNTON LAKES CHAPTER #5112 OF AARP, INC. | - |
REGISTERED AGENT NAME CHANGED | 2002-03-25 | C T CORPORATION SYSTEM | - |
CHANGE OF MAILING ADDRESS | 2001-11-02 | 26 WINCHMORE LN, BOYNTON BEACH, FL 33426 | - |
REINSTATEMENT | 2001-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2005-05-06 |
ANNUAL REPORT | 2004-02-09 |
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-04-10 |
Amendment and Name Change | 2002-03-25 |
ANNUAL REPORT | 2001-11-02 |
ANNUAL REPORT | 2000-04-17 |
ANNUAL REPORT | 1999-04-16 |
ANNUAL REPORT | 1998-04-30 |
ANNUAL REPORT | 1997-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State