FLORIDA BETA STUDENTS AID FUND, INC. - Florida Company Profile

Entity Name: | FLORIDA BETA STUDENTS AID FUND, 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: | 27 Jul 1971 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Feb 2023 (2 years ago) |
Document Number: | 721422 |
FEI/EIN Number |
237366820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 409 Fraternity Dr, GAINESVILLE, FL, 32603, US |
Mail Address: | 5600 NW 57 Way, Gainesville, FL, 32653, US |
ZIP code: | 32603 |
City: | Gainesville |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIANO PHILIP B | Secretary | 5600 NW 57 WAY, GAINESVILLE, FL, 32653 |
Thompson Michael | Vice President | 409 Fraternity Drive, Gainesville, FL, 32603 |
Fowle Benjamin B | President | 409 Fraternity Drive, Gainesville, FL, 33603 |
Ciano Philip B | Agent | 5600 NW 57 Way, Gainesville, FL, 32653 |
McTaggart Hunter | Treasurer | 409 Fraternity Drive, Gainesville, FL, 32603 |
Becker Stephen B | Director | 409 Fraternity Drive, Gainesville, FL, 32603 |
Farmer Daniel B | Director | 409 Fraternity Drive, Gainesville, FL, 32603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-24 | 409 Fraternity Dr, GAINESVILLE, FL 32603 | - |
REINSTATEMENT | 2023-02-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-12 | 5600 NW 57 Way, Gainesville, FL 32653 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-12 | Ciano, Philip B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-23 | 409 Fraternity Dr, GAINESVILLE, FL 32603 | - |
REINSTATEMENT | 1989-04-24 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-03-30 |
REINSTATEMENT | 2023-02-12 |
ANNUAL REPORT | 2021-08-23 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-24 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State