Search icon

FLORIDA UPSILON HOUSE CORPORATION OF SIGMA ALPHA EPSILON FRATERNITY, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA UPSILON HOUSE CORPORATION OF SIGMA ALPHA EPSILON 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: 04 Sep 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2023 (2 years ago)
Document Number: 733739
FEI/EIN Number 591755953

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

Address: 2 FRATERNITY ROW, GAINESVILLE, FL, 32603, US
Mail Address: P. O. BOX 10510, BROOKSVILLE, FL, 34603, US
ZIP code: 32603
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fieldman Ethan Chap 1717 NW 1st Ave, GAINESVILLE, FL, 32603
SASSER DAVID C President 161 E JEFFERSON ST, BROOKSVILLE, FL, 34601
EMERSON CORBIN Treasurer 5109 NW 39TH AVE, GAINESVILLE, FL, 32606
SASSER DAVID C Agent 161 E JEFFERSON STREET, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-22 2 FRATERNITY ROW, GAINESVILLE, FL 32603 -
REINSTATEMENT 2023-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT AND NAME CHANGE 2021-08-05 FLORIDA UPSILON HOUSE CORPORATION OF SIGMA ALPHA EPSILON FRATERNITY, INC. -
REGISTERED AGENT NAME CHANGED 2021-08-05 SASSER, DAVID C -
REGISTERED AGENT ADDRESS CHANGED 2021-08-05 161 E JEFFERSON STREET, SUITE B, BROOKSVILLE, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 2 FRATERNITY ROW, GAINESVILLE, FL 32603 -
REINSTATEMENT 1992-01-10 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REINSTATEMENT 1984-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
REINSTATEMENT 2023-02-22
Amendment and Name Change 2021-08-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State