Search icon

CHI DELTA ASSOCIATION, INC.

Company Details

Entity Name: CHI DELTA ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Dec 1981 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2012 (13 years ago)
Document Number: 761231
FEI/EIN Number 59-2102396
Address: 725 Fraternity Drive, UNIVERSITY OF FLORIDA, GAINESVILLE, FL 32603
Mail Address: C/O Tyler Craig, 3620 W. University Avenue, GAINESVILLE, FL 32607
ZIP code: 32603
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
VERMUT, RICHARD S Agent ONE INDEPENDENT DR STE 1200, JACKSONVILLE, FL 32202

Secretary

Name Role Address
TURK, James Donald, Sr. Secretary 10320 SW 17th PL, GAINESVILLE, FL 32607

Director

Name Role Address
TURK, James Donald, Sr. Director 10320 SW 17th PL, GAINESVILLE, FL 32607
VERMUT, RICHARD S Director One Independent DR, Suite 1200 JACKSONVILLE, FL 32202
Denny, John p Director 1523 NW 14th Avenue, Gainesville, FL 32605
Prieto, David Eduardo Director 18301 30th Street6, Lutz, FL 33559
Fuller, Brad Director 3812 Burton Trail, Crystal Lake, IL 60014
Shortley, Brendan M Director 3324 W. University Avenue, #125 Gainesville, FL 32607
Shelton, Mike Director 3111 W. DeLeon Street, Unit 1 Tampa, FL 33608
Dahmer, Michael Director 8501 Southwestern Blvd., Suite 1102 Dallas, TX 75206
Prieto, Dan Director 4259 Prairie View Drive, Sarasota, FL, FL 34232

Asst. Secretary

Name Role Address
VERMUT, RICHARD S Asst. Secretary One Independent DR, Suite 1200 JACKSONVILLE, FL 32202

President

Name Role Address
Prieto, David Eduardo President 18301 30th Street6, Lutz, FL 33559

Treasurer

Name Role Address
Craig, Tyler Treasurer 805 NW 20th Terrace, Gainesville, FL 32603

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-31 725 Fraternity Drive, UNIVERSITY OF FLORIDA, GAINESVILLE, FL 32603 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-25 ONE INDEPENDENT DR STE 1200, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2016-02-25 VERMUT, RICHARD S No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 725 Fraternity Drive, UNIVERSITY OF FLORIDA, GAINESVILLE, FL 32603 No data
REINSTATEMENT 2012-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2009-10-21 No data No data
REINSTATEMENT 1999-06-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1995-07-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-08
Reg. Agent Change 2016-02-25
ANNUAL REPORT 2016-02-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State