Entity Name: | PI NU CHAPTER OF OMEGA PSI PHI 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: | 20 Oct 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 May 2010 (15 years ago) |
Document Number: | 760520 |
FEI/EIN Number |
592110000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10965 SW 175TH STREET, MIAMI, FL, 33157 |
Mail Address: | P.O. BOX 570507, MIAMI, FL, 33157-0507 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
King Jeffrey T | President | P.O. BOX 570507, MIAMI, FL, 331570507 |
Beasley Rick | Treasurer | P.O. BOX 570507, MIAMI, FL, 331570507 |
King Jeffrey T | Agent | 14601 SW 79th Street, Miami, FL, 33183 |
Leviticus Gilliard | Vice President | P.O. BOX 570507, MIAMI, FL, 331570507 |
Burton Hannibal | Secretary | P.O. BOX 570507, MIAMI, FL, 331570507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-14 | King, Jeffrey Todd | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-14 | 14601 SW 79th Street, Miami, FL 33183 | - |
REINSTATEMENT | 2010-05-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-14 | 10965 SW 175TH STREET, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2010-05-14 | 10965 SW 175TH STREET, MIAMI, FL 33157 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1995-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1991-01-28 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-06-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State