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 |
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 |
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 | - | - |
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