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 |
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 |
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 | - | - |
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