Search icon

EPSILON ZETA HOME ASSOCIATION OF SIGMA NU FRATERNITY, INC. - Florida Company Profile

Company Details

Entity Name: EPSILON ZETA HOME ASSOCIATION OF SIGMA NU FRATERNITY, 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: 11 May 1965 (60 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jun 1990 (35 years ago)
Document Number: 708952
FEI/EIN Number 593628109

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

Address: EZ HOME ASSOCIATION, 651 Hearthglen Blvd, Winter Garden, FL, 34787, US
Mail Address: EZ HOME ASSOCIATION, 651 Hearthglen Blvd, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gilchrist William President 2020 SE 15th Ln, Ocala, FL, 34471
Gilchrist William Director 2020 SE 15th Ln, Ocala, FL, 34471
KIRBY ROD Secretary 630 FAIRWAY AVE, NE, FORT WALTON BEACH, FL, 32547
KIRBY ROD Director 630 FAIRWAY AVE, NE, FORT WALTON BEACH, FL, 32547
COBB CHRISTOPHER Treasurer 2371 WEST FRATERNITY DR, GAINESVILLE, FL, 32603
COBB CHRISTOPHER Director 2371 WEST FRATERNITY DR, GAINESVILLE, FL, 32603
BAXTER, HARVEY E Agent 2222 NW 21 Place, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-22 2222 NW 21 Place, GAINESVILLE, FL 32605 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 EZ HOME ASSOCIATION, 651 Hearthglen Blvd, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2023-01-23 EZ HOME ASSOCIATION, 651 Hearthglen Blvd, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 1992-04-23 BAXTER, HARVEY E -
REINSTATEMENT 1990-06-26 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-11-22
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State