Entity Name: | ETA PHI ALUMNI ASSOCIATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Nov 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N17000011098 |
FEI/EIN Number |
82-3335796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11446 Lake Katherine Cir, Clermont, FL, 34711, US |
Mail Address: | P.O. Box 120456, Clermont, FL, 34712, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Donald W | chai | 11446 Lake Katherine Circle, Clermont, FL, 34711 |
EISERMAN LEE | Treasurer | 420 S ORANGE AVENUE, ORLANDO, FL, 32801 |
JOHNSON DONALD | Director | POST OFFICE BOX 120456, CLERMONT, FL, 34712 |
MASSING BRITT | Director | POST OFFICE BOX 120456, CLERMONT, FL, 34712 |
MUSUM ROD | Director | POST OFFICE BOX 120456, CLERMONT, FL, 34712 |
MUSUM WAYNE W | Director | POST OFFICE BOX 120456, CLERMONT, FL, 34712 |
Johnson Donald | Agent | 11446 Lake Katherine Cir, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-17 | 11446 Lake Katherine Cir, Clermont, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-17 | 11446 Lake Katherine Cir, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2021-08-17 | 11446 Lake Katherine Cir, Clermont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-17 | Johnson, Donald | - |
REINSTATEMENT | 2020-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDED AND RESTATEDARTICLES | 2019-12-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-08-17 |
REINSTATEMENT | 2020-10-29 |
Amended and Restated Articles | 2019-12-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-09-07 |
Domestic Non-Profit | 2017-11-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State