Search icon

ALPHA NU HOUSE CORPORATION OF PHI MU FRATERNITY - Florida Company Profile

Company Details

Entity Name: ALPHA NU HOUSE CORPORATION OF PHI MU FRATERNITY
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: 07 Sep 2005 (20 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 16 Jun 2010 (15 years ago)
Document Number: N05000009179
FEI/EIN Number 596203032

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

Address: 1152 EAST PANHELLENIC DRIVE, GAINESVILLE, FL, 32601
Mail Address: 1152 EAST PANHELLENIC DRIVE, GAINESVILLE, FL, 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martin-Back Debra President 1152 EAST PANHELLENIC DRIVE, GAINESVILLE, FL, 32601
Smith Barbara Director 1152 E, Panhellenic Dr, Gainesville, FL, 32601
NYSTROM CATO REBECCA Director 1152 EAST PANHELLENIC DRIVE, GAINESVILLE, FL, 32601
Thomas Louise Asst 1152 E Panhellenic Drive, Gainesville Fl, FL, 32601
Martin Jenny Director 1152 E Panhellenic Drive, Gainesville Fl, FL, 32601
Campbell Kimberly Director 1152 E Panhellenic Drive, Gainesville, FL, 32601
Martin-Back Debra A Agent 10930 NW 9th Pl, Gainesville, FL, 32606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-08 Martin-Back, Debra Anne -
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 10930 NW 9th Pl, Gainesville, FL 32606 -
CHANGE OF MAILING ADDRESS 2011-03-29 1152 EAST PANHELLENIC DRIVE, GAINESVILLE, FL 32601 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2010-06-16 ALPHA NU HOUSE CORPORATION OF PHI MU FRATERNITY -
NAME CHANGE AMENDMENT 2007-03-08 ALPHA NU HOUSE CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State