Entity Name: | DELTA THETA HOUSE CORPORATION OF KAPPA ALPHA THETA FRATERNITY, 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: | 17 Nov 1961 (63 years ago) |
Date of dissolution: | 28 Sep 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Sep 2021 (4 years ago) |
Document Number: | 703210 |
FEI/EIN Number |
592067485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 715 SW 10TH STREET, GAINESVILLE, FL, 32601, US |
Mail Address: | PO BOX 357805, ATTN MERRY LYNNE WILSON, GAINESVILLE, FL, 32635-7805, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
WILSON MERRY LYNNE | Treasurer | 2630-B NW 41ST STREET, GAINESVILLE, FL, 32606 |
PARKER BEACH MARY JANE | President | 8740 FOUNDERS RD, INDIANSPOLIS, IN, 46268 |
PARKER BEACH MARY JANE | Director | 8740 FOUNDERS RD, INDIANSPOLIS, IN, 46268 |
DICKERSON CATHERINE K | Treasurer | 8740 FOUNDERS RD, INDIANAPOLIS, IN, 46268 |
DICKERSON CATHERINE K | Director | 8740 FOUNDERS RD, INDIANAPOLIS, IN, 46268 |
CORRIDAN ELIZABETH S | Secretary | 8740 FOUNDERS RD, INDIANAPOLIS, IN, 46268 |
CORRIDAN ELIZABETH S | Director | 8740 FOUNDERS RD, INDIANAPOLIS, IN, 46268 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-09-28 | - | - |
AMENDED AND RESTATEDARTICLES | 2021-06-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-06-10 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-10 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2004-01-05 | 715 SW 10TH STREET, GAINESVILLE, FL 32601 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-02-14 | 715 SW 10TH STREET, GAINESVILLE, FL 32601 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2021-09-28 |
Amended and Restated Articles | 2021-06-10 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State