Search icon

ALPHA EPSILON PI - DELTA CHI, INC. - Florida Company Profile

Company Details

Entity Name: ALPHA EPSILON PI - DELTA CHI, 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: 25 Sep 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2022 (3 years ago)
Document Number: N13000008650
FEI/EIN Number 46-3631414

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

Address: 1000 FGCU CAMPUS HOUSING, FORT MYERS, FL, 33965, US
Mail Address: 1000 FGCU CAMPUS HOUSING, FORT MYERS, FL, 33965, US
ZIP code: 33965
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sadow Brandon P Treasurer 1000 FGCU CAMPUS HOUSING, FORT MYERS, FL, 33965
Ginns Boaz President 1000 FGCU CAMPUS HOUSING, FORT MYERS, FL, 33965
Sadow Brandon P Agent 1000 FGCU CAMPUS HOUSING, FORT MYERS, FL, 33965

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-20 McLaughlin, Andrew Robert -
CHANGE OF MAILING ADDRESS 2025-02-20 10501 FGCU Blvd S, Alpha Epsilon Pi, Office of Fraternity and Sorority Life, FORT MYERS, FL 33965 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-20 10501 FGCU Blvd S, Alpha Epsilon Pi, Office of Fraternity and Sorority Life, FORT MYERS, FL 33965 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-20 10501 FGCU Blvd S, Alpha Epsilon Pi, Office of Fraternity and Sorority Life, FORT MYERS, FL 33965 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 1000 FGCU CAMPUS HOUSING, Building M Room 6 Brandon Sadow, FORT MYERS, FL 33965 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 1000 FGCU CAMPUS HOUSING, Building M Room 6 Brandon Sadow, FORT MYERS, FL 33965 -
CHANGE OF MAILING ADDRESS 2024-02-08 1000 FGCU CAMPUS HOUSING, Building M Room 6 Brandon Sadow, FORT MYERS, FL 33965 -
REGISTERED AGENT NAME CHANGED 2023-01-23 Sadow, Brandon Parker -
REINSTATEMENT 2022-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-02-09
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State