CHI DELTA ASSOCIATION, INC. - Florida Company Profile

Entity Name: | CHI DELTA ASSOCIATION, 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: | 28 Dec 1981 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2012 (13 years ago) |
Document Number: | 761231 |
FEI/EIN Number |
592102396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 725 Fraternity Drive, UNIVERSITY OF FLORIDA, GAINESVILLE, FL, 32603, US |
Mail Address: | C/O Tyler Craig, 3620 W. University Avenue, GAINESVILLE, FL, 32607, US |
ZIP code: | 32603 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERMUT RICHARD S | Asst | One Independent DR, JACKSONVILLE, FL, 32202 |
Denny John p | Director | 1523 NW 14th Avenue, Gainesville, FL, 32605 |
Prieto David E | President | 18301 30th Street6, Lutz, FL, 33559 |
VERMUT RICHARD S | Agent | ONE INDEPENDENT DR STE 1200, JACKSONVILLE, FL, 32202 |
Shortley Brendan M | Director | 3324 W. University Avenue, Gainesville, FL, 32607 |
Fuller Brad | Director | 3812 Burton Trail, Crystal Lake, IL, 60014 |
Shelton Mike S | Director | 3111 W. DeLeon Street, Tampa, FL, 33608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-31 | 725 Fraternity Drive, UNIVERSITY OF FLORIDA, GAINESVILLE, FL 32603 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-25 | ONE INDEPENDENT DR STE 1200, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-25 | VERMUT, RICHARD S | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-09 | 725 Fraternity Drive, UNIVERSITY OF FLORIDA, GAINESVILLE, FL 32603 | - |
REINSTATEMENT | 2012-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2009-10-21 | - | - |
REINSTATEMENT | 1999-06-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-07-05 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State