Search icon

ZETA OMEGA CHAPTER OF ALPHA DELTA PI HOUSE CORPORATION

Company Details

Entity Name: ZETA OMEGA CHAPTER OF ALPHA DELTA PI HOUSE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Jun 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jun 1988 (37 years ago)
Document Number: N15327
FEI/EIN Number 59-2799282
Address: 4207 GREEK PARK DRIVE, ORLANDO, FL 32816
Mail Address: 4207 GREEK PARK DRIVE, ORLANDO, FL 32816
ZIP code: 32816
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR, J.W. Agent 4207 GREEK PARK DRIVE, ORLANDO, FL 32816

Director

Name Role Address
CUNNINGHAM, PENNY H. Director 4207 GREEK PARK DRIVE, ORLANDO, FL 32816
Bogert, Dorothea Taylor Director 4207 GREEK PARK DRIVE, ORLANDO, FL 32816
Allison, Deborah C Director 4207 GREEK PARK DRIVE, ORLANDO, FL 32816
Bravo-White, Cynthia Director 4207 GREEK PARK DRIVE, ORLANDO, FL 32816
Foristall, Jennifer Director 4207 GREEK PARK DRIVE, ORLANDO, FL 32816
Hendren, Carol Director 4207 GREEK PARK DRIVE, ORLANDO, FL 32816
McCoy, Kristi B Director 4207 GREEK PARK DRIVE, ORLANDO, FL 32816
VanGorder, Susan Director 4207 GREEK PARK DRIVE, ORLANDO, FL 32816

President

Name Role Address
Bogert, Dorothea Taylor President 4207 GREEK PARK DRIVE, ORLANDO, FL 32816

Secretary

Name Role Address
Allison, Deborah C Secretary 4207 GREEK PARK DRIVE, ORLANDO, FL 32816

Vice President

Name Role Address
Bravo-White, Cynthia Vice President 4207 GREEK PARK DRIVE, ORLANDO, FL 32816

Treasurer

Name Role Address
Stahl, Amanda Treasurer 4207 Greek Park Dr., Orlando, FL 32816

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-29 TAYLOR, J.W. No data
REGISTERED AGENT ADDRESS CHANGED 1997-03-17 4207 GREEK PARK DRIVE, ORLANDO, FL 32816 No data
CHANGE OF PRINCIPAL ADDRESS 1991-08-13 4207 GREEK PARK DRIVE, ORLANDO, FL 32816 No data
CHANGE OF MAILING ADDRESS 1991-08-13 4207 GREEK PARK DRIVE, ORLANDO, FL 32816 No data
AMENDMENT 1988-06-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State