Entity Name: | FLORIDA MU CHAPTER PHI DELTA KAPPA 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: | 18 Mar 1965 (60 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | 708663 |
FEI/EIN Number |
366067663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5700 BENTBROOK BLVD., LANTANA, FL, 33467 |
Mail Address: | 9702 Honeywell Rd, Lake Worth, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Agresti Sam M | President | 133 wood lake circle, Lake Worth, FL, 33463 |
Foose Robert | Vice President | 6293 Summer Sky Lane, Greenacres, FL, 33463 |
Wilkeson John W | Treasurer | 9072 Honeywell Rd, Lake worth, FL, 33467 |
Slagle Rick | Secretary | 6070 wauconda way east, Lake worth, FL, 33463 |
Agresti Sam | Trustee | 133 woodlake Circle, Greenacres, FL, 33463 |
FOOSE ROBERT M | Trustee | 6293 SUMMER SKY LANE, GREENACRES, FL, 334633814 |
Wilkeson John C | Agent | 9072 Honeywell Rd, Lake Worth, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-23 | 5700 BENTBROOK BLVD., LANTANA, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-23 | 9072 Honeywell Rd, Lake Worth, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-23 | Wilkeson, John C | - |
CANCEL ADM DISS/REV | 2006-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2001-05-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-23 | 5700 BENTBROOK BLVD., LANTANA, FL 33467 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1986-04-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State