Entity Name: | SIGMA CHI FRATERNITY GAMMA THETA CHAPTER, 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: | 26 Sep 1963 (62 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2010 (15 years ago) |
Document Number: | 706212 |
FEI/EIN Number |
590626226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 611 Fraternity Drive, U of Fla, GAINESVILLE, FL, 32603, US |
Mail Address: | 2700 A NW 43rd Street, GAINESVILLE, FL, 32606, US |
ZIP code: | 32603 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLINGER WILLIAM | President | 2700 A NW 43RD ST, GAINESVILLE, FL, 32606 |
GREEN ALONZO FIII | Treasurer | 423 NW 21ST STREET, GAINESVILLE, FL, 32603 |
HIGHFIELD RICH | Secretary | 1317 Shinnecock Lane, Fort Mill, SC, 29707 |
EAST Jim | Director | 2603 NW 13th Street, Gainesville, FL, 32609 |
BRIGGS JOHN | Director | 100 S Eola Drive, Orlando, FL, 32801 |
ALBRIGHT GEORGE | Director | 209 SE 15th Avenue, Ocala, FL, 34471 |
Green Alonzo FIII | Agent | 423 NW 21st Street, GAINESVILLE, FL, 32603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-28 | Green, Alonzo Frank, III | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-25 | 423 NW 21st Street, GAINESVILLE, FL 32603 | - |
CHANGE OF MAILING ADDRESS | 2023-08-25 | 611 Fraternity Drive, U of Fla, GAINESVILLE, FL 32603 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-21 | 611 Fraternity Drive, U of Fla, GAINESVILLE, FL 32603 | - |
REINSTATEMENT | 2010-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2003-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-07-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-03-28 |
AMENDED ANNUAL REPORT | 2023-08-25 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State