Search icon

SIGMA CHI FRATERNITY GAMMA THETA CHAPTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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