Entity Name: | EMBRY RIDDLE CHAPTER OF DELTA CHI FRATERNITY BUILDING CORPORATION, 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: | 10 Feb 1975 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Aug 2022 (3 years ago) |
Document Number: | 731823 |
FEI/EIN Number |
237437667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 803 GOLF ISLAND DR, APOLLO BEACH, FL, 33572, US |
Mail Address: | 803 GOLF ISLAND DR, APOLLO BEACH, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCOIG KENNY | President | PO BOX 5800, WINTER PARK, FL, 32793 |
FUSCO EDWARD | Director | 3130 N. Harwood St., DALLAS, TX, 75201 |
KELLY BOYD | Secretary | 25 Sunningdale, Coto De Cava, CA, 92679 |
PRICE SPENCE | Director | 803 GOLF ISLAND DRIVE, APOLLO BEACH, FL, 33572 |
WILDER CHRISTIAN | Treasurer | 1410 STRATMAN CIR, CHATTANOOGA, TN, 37421 |
MAZUR JOHN | Director | 1811 ROSCOE TURNER TRAIL, PORT ORANGE, FL, 32128 |
PRICE SPENCE | Agent | 803 GOLF ISLAND DRIVE, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-08-11 | - | - |
AMENDMENT AND NAME CHANGE | 2022-08-11 | DELTA CHI OF EMBRY RIDDLE BUILDING CORPORATION | - |
AMENDMENT | 2019-09-30 | - | - |
AMENDMENT | 2010-09-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-19 | 803 GOLF ISLAND DR, APOLLO BEACH, FL 33572 | - |
CHANGE OF MAILING ADDRESS | 2007-03-19 | 803 GOLF ISLAND DR, APOLLO BEACH, FL 33572 | - |
REINSTATEMENT | 2003-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-05-23 | PRICE, SPENCE | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-23 | 803 GOLF ISLAND DRIVE, APOLLO BEACH, FL 33572 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-07 |
Amendment | 2022-08-11 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-19 |
Amendment | 2019-09-30 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State