Entity Name: | OPPF THETA PHI CHAPTER 531, 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: | 19 Aug 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2016 (9 years ago) |
Document Number: | N08000007779 |
FEI/EIN Number |
270658541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 E. 8th Street, JACKSONVILLE, FL, 32206, US |
Mail Address: | P O BOX 40307, JACKSONVILLE, FL, 32203, US |
ZIP code: | 32206 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Holliday Octavius Jr. | BAS | P O BOX 40307, JACKSONVILLE, FL, 32203 |
Layne Allan LJr. | VB | P O BOX 40307, JACKSONVILLE, FL, 32203 |
Barlow Jeffery L | KRS | P O BOX 41151, JACKSONVILLE, FL, 32203 |
Lewis Will Jr. | KF | P O BOX 40307, JACKSONVILLE, FL, 32203 |
Barlow Jeffery L | Agent | 420 E. 8th Street, JACKSONVILLE, FL, 32206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-11 | Barlow, Jeffery L | - |
CHANGE OF MAILING ADDRESS | 2023-01-20 | 420 E. 8th Street, JACKSONVILLE, FL 32206 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-06 | Layne, Allan L, Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-16 | 420 E. 8th Street, JACKSONVILLE, FL 32206 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-16 | 420 E. 8th Street, JACKSONVILLE, FL 32206 | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-05-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-03 |
AMENDED ANNUAL REPORT | 2020-10-31 |
AMENDED ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-03-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State