Search icon

ALPHA PHI OMEGA ALUMNI ASSOCIATION OF FLORIDA (EAST COAST, INC.)

Company Details

Entity Name: ALPHA PHI OMEGA ALUMNI ASSOCIATION OF FLORIDA (EAST COAST, INC.)
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 May 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jun 2019 (6 years ago)
Document Number: N09000004627
FEI/EIN Number 943481505
Address: 1302 Sheridan Bay Dr, RUSKIN, FL, 33570, US
Mail Address: 1302 Sheridan Bay Dr, RUSKIN, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ALPHA PHI OMEGA Agent 1302 Sheridan Bay Dr, RUSKIN, FL, 33570

President

Name Role Address
GEIGER CRYSTAL President 404 Lake DaisyDr., Winter Haven, FL, 33884

Secretary

Name Role Address
CUTRETA ZOENADINE U Secretary 59 SAINT ANDREWS CT, KISSIMMEE, FL, 34759

1ST

Name Role Address
STA ROSA JERIC 1ST 1302 Sheridan Bay Dr, RUSKIN, FL, 33570

2nd

Name Role Address
YOKOSE ISIDRA 2nd 3824 SW 166 Ave, Miramar, FL, 33027

Treasurer

Name Role Address
GARALDE HARRISON Treasurer 601 Snowden Drive, Lake Worth, FL, 33461

AUDI

Name Role Address
CAPINO MA. STELLA AUDI 492 ROSEAPPLE CIRCLE, PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 1302 Sheridan Bay Dr, RUSKIN, FL 33570 No data
CHANGE OF MAILING ADDRESS 2022-01-28 1302 Sheridan Bay Dr, RUSKIN, FL 33570 No data
REGISTERED AGENT NAME CHANGED 2022-01-28 ALPHA PHI OMEGA No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 1302 Sheridan Bay Dr, RUSKIN, FL 33570 No data
AMENDMENT 2019-06-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-15
Amendment 2019-06-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State