Entity Name: | TAU CHI OMEGA FOUNDATION, INCORPORATED |
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: | 24 Jan 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N07000000821 |
FEI/EIN Number |
208072403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 510 Jackson Street, Lake Helen, FL, 32744, US |
Mail Address: | Post Office Box 118, Lake Helen, FL, 32744, US |
ZIP code: | 32744 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAY IRMA | President | 217 SOUTH FRANKFORT AVENUE, DELAND, FL, 32724 |
CHAVIS MICHELLE | Vice President | 2880 Columbus Avenue, Clermont, FL, 34715 |
STAPLES BILLYE | Secretary | 803 SOUTH THOMPSON STREET, DELAND, FL, 32720 |
CHAVIS JOHNNIE B | Treasurer | 510 JACKSON STREET, LAKE HELEN, FL, 32744 |
STANFORD-PRICE DEIDRE | FSEC | 1418 VOLTAIRE STREET, DELTONA, FL, 32725 |
Chavis Johnnie B | Agent | 510 Jackson Street, Lake Helen, FL, 32744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-06 | 510 Jackson Street, Lake Helen, FL 32744 | - |
CHANGE OF MAILING ADDRESS | 2017-03-06 | 510 Jackson Street, Lake Helen, FL 32744 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-12 | 510 Jackson Street, Lake Helen, FL 32744 | - |
REGISTERED AGENT NAME CHANGED | 2016-08-12 | Chavis, Johnnie B | - |
REINSTATEMENT | 2011-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2008-06-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-06-13 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-08-12 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-03 |
REINSTATEMENT | 2011-05-03 |
ANNUAL REPORT | 2009-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State