Search icon

MIAMI GARDENS AARP CHAPTER #5132, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI GARDENS AARP CHAPTER #5132, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jan 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Mar 2022 (3 years ago)
Document Number: N96000000526
FEI/EIN Number 521947981

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 889 NW 214th St, MIAMI GARDENS, FL, 33169, US
Mail Address: 889 NW 214th ST, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAGOO FRANCIS D President 889 NW 214th ST, MIAMI GARDENS, FL, 33169
THOMPKINS EDNA 2nd 3230 NW 205th ST, MIAMI GARDENS, FL, 33056
LINDSAY JOSETTA Secretary 2915 NW 156th ST, MIAMI GARDENS, FL, 33056
GRIFFIN AREATHA Asst 4011 NW 201st ST, MIAMI GARDENS, FL, 33055
PIEZE LORETTA M Treasurer 1811 NW 171st, MIAMI GARDENS, FL, 33055
JACKSON ELOUISE D Asst 20881 NW 27th CT, MIAMI GARDENS, FL, 33056
RAGOO FRANCIS D Agent 889 NW 214th ST, Miami Gardens, FL, 33169

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-03-15 MIAMI GARDENS AARP CHAPTER #5132, INC. -
REINSTATEMENT 2022-03-07 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 889 NW 214th ST, #102, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2022-03-07 889 NW 214th St, #102, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT NAME CHANGED 2022-03-07 RAGOO, FRANCIS DAVE -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 889 NW 214th St, #102, MIAMI GARDENS, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2002-02-11 CAROL CITY NORTH DADE CHAPTER #5132 OF AARP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-18
Name Change 2022-03-15
REINSTATEMENT 2022-03-07
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State