Search icon

GREATER MIAMI SIGMA CHI ALUMNI CHAPTER INC

Company Details

Entity Name: GREATER MIAMI SIGMA CHI ALUMNI CHAPTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 10 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N11000000273
FEI/EIN Number 274599271
Address: 2525 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
Mail Address: 2525 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Hockman Eric PEsq. Agent 2525 Ponce de Leon Blvd, Coral Gables, FL, 33134

President

Name Role Address
Carson David President 2525 Ponce de Leon Blvd, Coral Gables, FL, 33134

Vice President

Name Role Address
Damm Jason Vice President 2525 Ponce de Leon Blvd, Coral Gables, FL, 33134

Treasurer

Name Role Address
Garcia Jose Treasurer 2525 Ponce de Leon Blvd, Coral Gables, FL, 33134

Secretary

Name Role Address
Feldhacker Nathan Secretary 2525 Ponce de Leon Blvd, Coral Gables, FL, 33134

Chap

Name Role Address
Gustafson William Chap 2525 Ponce de Leon Blvd, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 2525 Ponce de Leon Blvd, STE 700, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2015-04-15 2525 Ponce de Leon Blvd, STE 700, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 2525 Ponce de Leon Blvd, STE 700, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2013-03-15 Hockman, Eric P, Esq. No data

Documents

Name Date
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-02-08
Domestic Non-Profit 2011-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State