Search icon

EMBRY RIDDLE CHAPTER OF DELTA CHI FRATERNITY BUILDING CORPORATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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