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 |
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 |
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 | - | - |
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