Search icon

KINGS ISLE CHAPTER #5080 OF AARP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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