Search icon

FLORIDA EPSILON CHAPTER OF PI BETA PHI HOUSE CORPORATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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