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 |
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 |
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 | - | - |
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