Entity Name: | THE FLORIDA FEDERATION OF ALPHA CHAPTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Jan 1983 (42 years ago) |
Date of dissolution: | 12 Mar 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Mar 2012 (13 years ago) |
Document Number: | 766721 |
FEI/EIN Number |
593125320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 219 LIME STREET, ORLANDO, FL, 32805, US |
Mail Address: | P.O. BOX 1161, ORLANDO, FL, 32802, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLIS JOHN | Director | 219 LIME STREET, ORLANDO, FL, 32805 |
NORWOOD NATHANIEL M | Director | 5713 DESCARTES CIRCLE, BOYNTON BEACH, FL, 33472 |
HARRIS GREG | Director | 5643 TECUMSEH DRIVE, TALLAHASSEE, FL, 32312 |
JONES VINCENT C | Director | 1755 S.W. 30TH COURT, OCALA, FL, 34474 |
POLKE CHRISTOPHER | Director | 4942 SANOMA VILLAGE, ORLANDO, FL, 32808 |
HOOD TERENCE | Director | PO BOX 340675, TAMPA, FL, 33694 |
ELLIS JOHN D | Agent | 219 LIME STREET, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-03-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-05-03 | ELLIS, JOHN D | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-03 | 219 LIME STREET, ORLANDO, FL 32805 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 219 LIME STREET, ORLANDO, FL 32805 | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 219 LIME STREET, ORLANDO, FL 32805 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2012-03-12 |
ANNUAL REPORT | 2011-05-02 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-01-15 |
ANNUAL REPORT | 2007-05-16 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-05-27 |
ANNUAL REPORT | 2004-02-10 |
ANNUAL REPORT | 2003-05-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State