Entity Name: | FLORIDA ALPHA ALUMNI OF SIGMA PHI EPSILON, 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: | 05 Oct 1983 (42 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 08 Feb 2018 (7 years ago) |
Document Number: | 770604 |
FEI/EIN Number |
596141908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2290 Museum Road, Gainesville, FL, 32610, US |
Mail Address: | PO Box 12182, Gainesville, FL, 32604, US |
ZIP code: | 32610 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ridgway Bryson | Secretary | 1004 SE 6th Street, Fort Lauderdale, FL, 33301 |
Catledge Wesley WJr. | Treasurer | 842 NW 52 Terr, Gainesville, FL, 32605 |
Vargas Manny | President | 609 NE 16th Ter, Fort Lauderdale, FL, 33304 |
Sandstrom John | Vice President | 4047 Sw 57th Ave, Ocala, FL, 34474 |
Fernandez Torres Luis E | Vice President | 103 G St SW, Washington, DC, 20024 |
Catledge Wesley WJr. | Agent | 842 NW 52 Terr, Gainesville, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-12 | 842 NW 52 Terr, Gainesville, FL 32605 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 2290 Museum Road, Gainesville, FL 32610 | - |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 2290 Museum Road, Gainesville, FL 32610 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-23 | Catledge, Wesley Wayne, Jr. | - |
AMENDED AND RESTATEDARTICLES | 2018-02-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-30 |
ANNUAL REPORT | 2023-05-16 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-23 |
Amended and Restated Articles | 2018-02-08 |
ANNUAL REPORT | 2017-05-01 |
AMENDED ANNUAL REPORT | 2016-09-28 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State