Entity Name: | RHO OMICRON LAMBDA CHAPTER INC., KEY NUMBER 669, OF ALPHA PHI ALPHA FRATERNITY 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: | 16 Jul 2007 (18 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 May 2008 (17 years ago) |
Document Number: | N07000006973 |
FEI/EIN Number |
201822568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 259 Ventura Cir NW, FWB, FL, 32548, US |
Mail Address: | P.O. BOX 0516, FORT WALTON BEACH, FL, 32549 |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOUSTON ALTON | Trustee | 719 Persimmon Way, Niceville, FL, 32578 |
Washington James | President | 238 Fox Chase Way, Crestview, FL, 32536 |
Stevens Cecil DJr. | Chief Financial Officer | 101 Bermuda Way, Niceville, FL, 32578 |
Layton John | Treasurer | P.O. BOX 0516, FORT WALTON BEACH, FL, 32549 |
Stevens Cecil D | Agent | 101 Bermuda Way, Niceville, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-08 | 259 Ventura Cir NW, FWB, FL 32548 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-17 | Stevens, Cecil D | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-17 | 101 Bermuda Way, Niceville, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2012-01-12 | 259 Ventura Cir NW, FWB, FL 32548 | - |
AMENDMENT AND NAME CHANGE | 2008-05-16 | RHO OMICRON LAMBDA CHAPTER INC., KEY NUMBER 669, OF ALPHA PHI ALPHA FRATERNITY INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-15 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State