Search icon

THE ETA IOTA HOUSE CORPORATION OF THE SIGMA CHI INTERNATIONAL FRATERNITY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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