Search icon

OPPF THETA PHI CHAPTER 531, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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