Search icon

PI BETA PHI HOUSE CORP. INC. - FLA. BETA CHAPTER #294 - Florida Company Profile

Company Details

Entity Name: PI BETA PHI HOUSE CORP. INC. - FLA. BETA CHAPTER #294
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: 10 Nov 1964 (60 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Jun 2020 (5 years ago)
Document Number: 708095
FEI/EIN Number 596214591

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

Address: 1154 TOWN & COUNTRY COMMONS DR., TOWN & COUNTRY, MO, 63017, US
Mail Address: 1154 Town and Country Commons Dr, TOWN AND COUNTRY, MO, 63017, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Balkunas Wirth Brenda President 1154 TOWN & COUNTRY COMMONS DR., TOWN & COUNTRY, MO, 63017
Butler Brenda Treasurer 1154 TOWN & COUNTRY COMMONS DR., TOWN & COUNTRY, MO, 63017
Abeyta-Levey Sharon Secretary 1154 TOWN & COUNTRY COMMONS DR., TOWN & COUNTRY, MO, 63017
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 801 US Highway 1, North Palm Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2024-01-26 CORPORATE CREATIONS NETWORK INC. -
CHANGE OF MAILING ADDRESS 2020-07-20 1154 TOWN & COUNTRY COMMONS DR., TOWN & COUNTRY, MO 63017 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 1154 TOWN & COUNTRY COMMONS DR., TOWN & COUNTRY, MO 63017 -
AMENDED AND RESTATEDARTICLES 2020-06-11 - -
RESTATED ARTICLES 1993-01-21 - -
NAME CHANGE AMENDMENT 1992-04-23 PI BETA PHI HOUSE CORP. INC. - FLA. BETA CHAPTER #294 -
REINSTATEMENT 1984-01-05 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-07-20
Amended and Restated Articles 2020-06-11
Reg. Agent Change 2020-01-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State