Entity Name: | GAMMA TAU ALUMNI ASSOCIATION, 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: | 11 Oct 2016 (9 years ago) |
Document Number: | N16000009994 |
FEI/EIN Number |
81-4026435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 NW 8th St, Gainesville, FL, 32601, US |
Mail Address: | 20 NW 8th St, Gainesville, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILDEBRATH NICHOLAS | Director | 20 NW 8th St, Gainesville, FL, 32601 |
MILDEBRATH NICHOLAS | Treasurer | 20 NW 8th St, Gainesville, FL, 32601 |
Gropper Benjamin | Director | 20 NW 8th St, Gainesville, FL, 32601 |
Gropper Benjamin | Vice President | 20 NW 8th St, Gainesville, FL, 32601 |
OSSIP JONATHAN JEsq. | Director | 20 NW 8th St, Gainesville, FL, 32601 |
Burchfield William | Director | 20 NW 8th St, Gainesville, FL, 32601 |
Miller Noah | Director | 20 NW 8th St, Gainesville, FL, 32601 |
Miller Noah | President | 20 NW 8th St, Gainesville, FL, 32601 |
Myers Colton | Director | 20 NW 8th St, Gainesville, FL, 32601 |
Myers Colton | Secretary | 20 NW 8th St, Gainesville, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-19 | 20 NW 8th St, Gainesville, FL 32601 | - |
CHANGE OF MAILING ADDRESS | 2024-01-19 | 20 NW 8th St, Gainesville, FL 32601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | 9350 South Dixie Highway, PH 5, Miami, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-23 | Rosales, Jordan, Esq. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-16 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-01-02 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-06 |
Domestic Non-Profit | 2016-10-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State