Search icon

BETA ETA HOUSE CORPORATION, INC., OF TALLAHASSEE, FLORIDA - Florida Company Profile

Company Details

Entity Name: BETA ETA HOUSE CORPORATION, INC., OF TALLAHASSEE, FLORIDA
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: 25 Apr 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2007 (18 years ago)
Document Number: 714496
FEI/EIN Number 591656170

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

Address: 423 West College Avenue, Tallahassee, FL, 32301, US
Mail Address: 1119 SE 3rd Avenue, Fort Lauderdale, FL, 33316, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson Christopher M President 5312 Sunset Boulevard, Panama City, FL, 32408
Kelley Phillip Director 5312 Sunset Boulevard, Panama City, FL, 32408
Ryle Chris Director 5312 Sunset Boulevard, Panama City, FL, 32408
Eaton John Director 5312 Sunset Boulevard, Panama City, FL, 32408
Godwin James M Director 5312 Sunset Boulevard, Panama City, FL, 32408
Krblich Charles A Agent 1119 SE 3rd Avenue, Fort Lauderdale, FL, 33316
Brandewie Kevin Director 5312 Sunset Boulevard, Panama City, FL, 32408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-03 423 West College Avenue, Tallahassee, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 1119 SE 3rd Avenue, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2016-03-03 Krblich, Charles A -
CHANGE OF PRINCIPAL ADDRESS 2014-01-29 423 West College Avenue, Tallahassee, FL 32301 -
REINSTATEMENT 2007-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDED AND RESTATEDARTICLES 1999-09-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State