Entity Name: | FLORIDA EPSILON CHAPTER OF PI BETA PHI HOUSE 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: | 15 Dec 1980 (44 years ago) |
Last Event: | REVOCATION OF VOLUNTARY DISSOLUT |
Event Date Filed: | 18 Oct 2016 (8 years ago) |
Document Number: | 755538 |
FEI/EIN Number |
592076878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4304 GREEK PARK DRIVE, ORLANDO, FL, 32816, US |
Mail Address: | 1154 Town and Country Commons Drive, Town and Country, MO, 63017, US |
ZIP code: | 32816 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Butler Brenda | Treasurer | 1154 Town and Country Commons Drive, Town and Country, MO, 63017 |
Balkunas Wirth Brenda | President | 1154 Town and Country Commons Drive, Town and Country, MO, 63017 |
Abeyta-Levey Sharon | Secretary | 1154 Town and Country Commons Drive, Town and Country, MO, 63017 |
Corporate Creations Network In. | Agent | 801 US Highway 1, North Palm Beach, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-26 | 801 US Highway 1, North Palm Beach, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-26 | Corporate Creations Network In. | - |
CHANGE OF MAILING ADDRESS | 2017-03-24 | 4304 GREEK PARK DRIVE, ORLANDO, FL 32816 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2016-10-18 | - | - |
VOLUNTARY DISSOLUTION | 2016-06-20 | - | - |
AMENDMENT | 2016-05-16 | - | - |
CANCEL ADM DISS/REV | 2004-05-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1999-11-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-11-01 | 4304 GREEK PARK DRIVE, ORLANDO, FL 32816 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000559867 | TERMINATED | 1000000264648 | ORANGE | 2012-07-25 | 2032-08-22 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-24 |
Revocation of Dissolution | 2016-10-18 |
Voluntary Dissolution | 2016-06-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State