Search icon

ZETA OMICRON CHAPTER HOUSE CORPORATION OF DELTA TAU DELTA, INC. - Florida Company Profile

Company Details

Entity Name: ZETA OMICRON CHAPTER HOUSE CORPORATION OF DELTA TAU DELTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Mar 1975 (50 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 732151
FEI/EIN Number 592404489

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 700 ABERDEEN LN, WINTER SPRINGS, FL, 32708, US
Mail Address: 700 ABERDEEN LN, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDDLESTON TOM D President P O BOX 160160, ORLANDO, FL, 32816
HUDDLESTON TOM D Director P O BOX 160160, ORLANDO, FL, 32816
COSMIDES JAMES Vice President 200 S ORANGE AVENUE MG 2700, ORLANDO, FL, 32801
COSMIDES JAMES Director 200 S ORANGE AVENUE MG 2700, ORLANDO, FL, 32801
PATEL RAJIV D Director 13924 VALLEYBROOKE LANE, ORLANDO, FL, 328262642
FICKETT ALAN G Treasurer 700 ABERDEEN LANE, WINTER SPRINGS, FL, 32708
FICKETT ALAN G Director 700 ABERDEEN LANE, WINTER SPRINGS, FL, 32708
NICHOLS JACK B Secretary 801 MAGNOLIA AVE, STE 414, ORLANDO, FL, 32803
NICHOLS JACK B Director 801 MAGNOLIA AVE, STE 414, ORLANDO, FL, 32803
FICKETT ALAN G Agent 700 ABERDEEN LANE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-13 700 ABERDEEN LN, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2013-04-13 700 ABERDEEN LN, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 700 ABERDEEN LANE, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2009-01-15 FICKETT, ALAN GDR. -
REINSTATEMENT 1988-05-03 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State