Search icon

SIGMA TAU SIGMA SORORITY INC. - Florida Company Profile

Company Details

Entity Name: SIGMA TAU SIGMA SORORITY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
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: 24 Jan 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 2019 (5 years ago)
Document Number: F19000000435
FEI/EIN Number 82-0785653

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

Address: 10710 NE 3rd Ave, MIAMI, FL 33161
Mail Address: 10710 NE 3rd Ave, MIAMI, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
THOMPASIONAS, SARAH D Agent 10710 NE 3rd Ave, MIAMI, FL 33161
MCMILLER, MONIQUE, CEO/DIRECTOR Chief Executive Officer 5886 STRATHMOOR MANOR CIRCLE, LITHONIA, GA 30058
MCMILLER, MONIQUE, CEO/DIRECTOR DIRECTOR 5886 STRATHMOOR MANOR CIRCLE, LITHONIA, GA 30058
Whiten, Jore L, President/Chair President 2555 Oleander Drive, Navarre, FL 32566
Whiten, Jore L, President/Chair Chair 2555 Oleander Drive, Navarre, FL 32566

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-04 THOMPASIONAS, SARAH D -
CHANGE OF PRINCIPAL ADDRESS 2025-01-04 10710 NE 3rd Ave, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2025-01-04 10710 NE 3rd Ave, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 10710 NE 3rd Ave, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 10710 NE 3rd Ave, MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 10710 NE 3rd Ave, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2020-02-24 10710 NE 3rd Ave, MIAMI, FL 33161 -
AMENDMENT 2019-10-08 - AFFIDAVIT CHANGING OFFICER/DIRECTOR S
REGISTERED AGENT NAME CHANGED 2019-10-08 THOMPASIONAS, SARAH D -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-24
AFFIDAVIT CHANGING O/D 2019-10-09
Reg. Agent Change 2019-10-08
Foreign Non-Profit 2019-01-24

Date of last update: 16 Feb 2025

Sources: Florida Department of State