Search icon

LAKES & HILLS CHAPTER #5199 OF AARP, INC. - Florida Company Profile

Company Details

Entity Name: LAKES & HILLS CHAPTER #5199 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: 01 Aug 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N97000004388
FEI/EIN Number NOT APPLICABLE

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

Address: CLERMONT RECREATION CTR, 466 MINEOLA ST, CLERMONT, FL, 34711, US
Mail Address: 400 FULLER CROSS ROAD, WINTER GARDEN, FL, 34787, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACK MARY President 400 FULLER CROSS RD, WINTER GARDEN, FL, 34787
BLACK MARY Director 400 FULLER CROSS RD, WINTER GARDEN, FL, 34787
WILSON DORIS Vice President 5506 PRINCE CHARLES LANE, LEESBURG, FL, 34748
HENDRIX NANCY Secretary 12345 BASIN STREET, CLERMONT, FL, 37415
WILSON VERA Treasurer 2159 SAINT IVES COURT, CLERMONT, FL, 34711
HENDRIX NANCY Director 12345BASIN STREET, CLERMONT, FL, 34715
BLACK MARY FPreside Agent 400 FULLER CROSS ROAD, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 BLACK, MARY F, President -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2009-03-03 CLERMONT RECREATION CTR, 466 MINEOLA ST, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-30 400 FULLER CROSS ROAD, WINTER GARDEN, FL 34787 -
AMENDMENT AND NAME CHANGE 2002-03-15 LAKES & HILLS CHAPTER #5199 OF AARP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2000-02-14 CLERMONT RECREATION CTR, 466 MINEOLA ST, CLERMONT, FL 34711 -

Documents

Name Date
REINSTATEMENT 2015-10-26
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-07-30
ANNUAL REPORT 2006-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State