Search icon

PHI DELTA THETA FRATERNITY - FL NU CHAPTER CORPORATION - Florida Company Profile

Company Details

Entity Name: PHI DELTA THETA FRATERNITY - FL NU CHAPTER CORPORATION
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: 15 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2018 (7 years ago)
Document Number: N11000008719
FEI/EIN Number 271987722

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 777 GLADES ROAD, STUDENT UNION- UN 218, BOCA RATON, FL, 33431, US
Mail Address: 5605 Pacific Blvd APT #3209, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goodwin Ryan Chief Executive Officer 3130 W Latitude Circle, Delray Beach, FL, 33483
Middleton Jack Chief Financial Officer 5605 Pacific Blvd, Boca Raton, FL, 33432
Albanesi Robert W Vice President 454 Cactus Circle, Boca Raton, FL, 33487
Cabral Aiden J Secretary 3130 Millwood Terrace, Boca Raton, FL, 33431
Crowe, Hunter Raines, CFO/T Agent 2900 Olivewood Terrace O204, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-19 5605 Pacific Blvd, 3209, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2024-12-19 Middleton, Jack, CFO/T -
REINSTATEMENT 2018-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-01-09 - -
AMENDMENT 2015-12-22 - -
AMENDMENT AND NAME CHANGE 2015-04-20 PHI DELTA THETA FRATURNITY - FL NU CHAPTER CORPORATION -
REINSTATEMENT 2014-10-13 - -
PENDING REINSTATEMENT 2014-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-19
ANNUAL REPORT 2024-02-04
AMENDED ANNUAL REPORT 2023-12-08
ANNUAL REPORT 2023-08-22
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-05-05
AMENDED ANNUAL REPORT 2019-08-23
ANNUAL REPORT 2019-01-13

Date of last update: 03 May 2025

Sources: Florida Department of State