Search icon

LAKE REGION CHAPTER #5210 OF AARP, INC. - Florida Company Profile

Company Details

Entity Name: LAKE REGION CHAPTER #5210 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: 13 Aug 1997 (28 years ago)
Date of dissolution: 04 Apr 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2005 (20 years ago)
Document Number: N97000004614
FEI/EIN Number 522040712

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

Address: 4304 SUNNYSIDE DRIVE, LAKELAND, FL, 33810-2581
Mail Address: LAKE REGION AARP, P.O. BOX 92285, LAKELAND, FL, 33804-2285
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS LOLA Director 3552 RAINTREE CT, LAKELAND, FL, 33803
HALLMAN EPHRAIM L Director 4304 SUNNYSIDE DRIVE, LAKELAND, FL, 338102583
HALLMAN EPHRAIM L President 4304 SUNNYSIDE DRIVE, LAKELAND, FL, 338102583
MCDONALD ALLAN Director 729 CONCORD LANE, LAKELAND, FL, 33809
MCDONALD ALLAN Treasurer 729 CONCORD LANE, LAKELAND, FL, 33809
THIELE KARL Director PO BOX 91274, LAKELAND, FL, 338041274
THIELE KARL Secretary PO BOX 91274, LAKELAND, FL, 338041274
SHUMAN ANN Director 1356 W. LAKE BONNY DR W, LAKELAND, FL, 33801
SHUMAN ANN Vice President 1356 W. LAKE BONNY DR W, LAKELAND, FL, 33801
PARKER ANN Director 400 S FLORIDA AVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 4304 SUNNYSIDE DRIVE, LAKELAND, FL 33810-2581 -
REGISTERED AGENT NAME CHANGED 2004-04-29 HALLMAN, EPHRAIM L -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 4304 SUNNYSIDE DRIVE, LAKELAND, FL 33810-2581 -
CHANGE OF MAILING ADDRESS 2002-04-02 4304 SUNNYSIDE DRIVE, LAKELAND, FL 33810-2581 -
AMENDMENT AND NAME CHANGE 2002-01-14 LAKE REGION CHAPTER #5210 OF AARP, INC. -

Documents

Name Date
Voluntary Dissolution 2005-04-04
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-04-02
Amendment and Name Change 2002-01-14
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State