Search icon

TAU CHI OMEGA FOUNDATION, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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