Entity Name: | THE ETA IOTA HOUSE CORPORATION OF THE SIGMA CHI INTERNATIONAL 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: | 08 Mar 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 1995 (30 years ago) |
Document Number: | 729014 |
FEI/EIN Number |
810593541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 520 S. RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114, UN |
Mail Address: | 9624 Bay Grove LN, Tampa, FL, 33615, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dudzinski Gregg | President | 86 Heiser Rd, Port Murray, NJ, 07865 |
O'Neill Mark | Vice President | 6519 Gretchen Ln, Dallas, TX, 75252 |
Marino Dave H | Secretary | 7188 Teal Loop, Gig Harbor, WA, 98335 |
Stuhlweissenburg Kyle | Treasurer | 241 Riverside Dr, Holly Hill, FL, 32117 |
stuhlweissenburg Kyle | Agent | 9624 Bay Grove LN, Tampa, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-14 | 520 S. RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-14 | 9624 Bay Grove LN, 710, Tampa, FL 33615 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-31 | stuhlweissenburg, Kyle | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-11 | 520 S. RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 UN | - |
REINSTATEMENT | 1995-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1984-05-16 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-04-04 |
AMENDED ANNUAL REPORT | 2016-09-12 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State