Entity Name: | KINGS ISLE CHAPTER #5080 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: | 04 Dec 1995 (29 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N95000005696 |
FEI/EIN Number |
521910394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 KINGS ISLE BLVD, PORT ST. LUCIE, FL, 34986, US |
Mail Address: | 100 KINGS ISLE BLVD, PORT ST. LUCIE, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELINSKY PAT | President | 825 NW SORRENTO LN, PORT ST. LUCIE, FL, 34986 |
GALLER MARYLS | Secretary | 553 NW CORTINA LANE, PORT ST. LUCIE, FL, 34986 |
GALLER MARYLS | Director | 553 NW CORTINA LANE, PORT ST. LUCIE, FL, 34986 |
Farrara Dennis | Treasurer | 236 NWTucany Ct, PORT ST LUCIE, FL, 34986 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2014-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-11 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT AND NAME CHANGE | 2002-03-11 | KINGS ISLE CHAPTER #5080 OF AARP, INC. | - |
REGISTERED AGENT NAME CHANGED | 2002-03-11 | C T CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-15 | 100 KINGS ISLE BLVD, PORT ST. LUCIE, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2000-02-15 | 100 KINGS ISLE BLVD, PORT ST. LUCIE, FL 34986 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-19 |
REINSTATEMENT | 2014-10-10 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State