Search icon

FLORIDA EPSILON CHAPTER OF SIGMA ALPHA EPSILON HOUSING CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA EPSILON CHAPTER OF SIGMA ALPHA EPSILON HOUSING 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: 11 Aug 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2006 (18 years ago)
Document Number: 764523
FEI/EIN Number 592968064

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6302 Masters Blvd, Orlando, FL, 32816, US
Mail Address: 6302 Masters Blvd, Orlando, FL, 32819, US
ZIP code: 32816
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY JOHN D Director 6302 Masters Blvd, Orlando, FL, 32816
TULLIS TERRY L Director 4225 HEMLOCK LANE, TITUSVILLE, FL, 32780
Van Blaricom J. Luke Director 1342 Olympia Park Circle, Ocoee, FL, 34761
Sockwell Jeremy T Vice President 8085 PLEASANT PINE CIR, Winter Park, FL, 32792
Elliott Turner Secretary 5229 Baywater Dr., Tampa, FL, 33615
Kelley John Agent 6302 Masters Blvd, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-06-04 6302 Masters Blvd, Orlando, FL 32816 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-04 6302 Masters Blvd, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2016-06-04 Kelley, John -
CHANGE OF MAILING ADDRESS 2016-06-04 6302 Masters Blvd, Orlando, FL 32816 -
REINSTATEMENT 2006-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1992-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-04
AMENDED ANNUAL REPORT 2016-06-04
ANNUAL REPORT 2016-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State