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 |
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 |
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 | - | - |
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