Entity Name: | SIGMA PI FRATERNITY INC., AT USF |
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 Nov 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Sep 2024 (6 months ago) |
Document Number: | N13000010408 |
FEI/EIN Number |
37-1742216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4202 E FOWLER AVE MSC 4100, TAMPA, FL, 33620, US |
Mail Address: | 4202 E. Fowler Avenue, TAMPA, FL, 33620, US |
ZIP code: | 33620 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sabga Shawn | President | 4202 E. Fowler Avenue, TAMPA, FL, 33620 |
Pai Vikram | Vice President | 4202 E. Fowler Avenue, TAMPA, FL, 33620 |
Bakunas Colin | Treasurer | 4202 E. Fowler Avenue, TAMPA, FL, 33620 |
Giovanetti Derek | Secretary | 4202 E. Fowler Avenue, TAMPA, FL, 33620 |
Kupkowski Grant | H | 4202 E. Fowler Avenue, TAMPA, FL, 33620 |
Gilstein Jake | President | 4257 Woodspring Lane, TAMPA, FL, 33613 |
Gilstein Jake | Secretary | 4257 Woodspring Lane, TAMPA, FL, 33613 |
Bakunas Colin | Agent | 4202 E. Fowler Avenue, TAMPA, FL, 33620 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-09-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-09-13 | Bakunas, Colin | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 4202 E. Fowler Avenue, MSC 4100, TAMPA, FL 33620 | - |
REINSTATEMENT | 2018-01-15 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 4202 E FOWLER AVE MSC 4100, TAMPA, FL 33620 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-09-13 |
REINSTATEMENT | 2021-06-30 |
ANNUAL REPORT | 2019-04-11 |
REINSTATEMENT | 2018-01-15 |
ANNUAL REPORT | 2014-04-30 |
Domestic Non-Profit | 2013-11-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State