Entity Name: | PHI DELTA PHI LEGAL INSTITUTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Nov 2017 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Dec 2017 (7 years ago) |
Document Number: | N17000011293 |
FEI/EIN Number | 521050507 |
Address: | 411 Walnut Street, #13994, Green Cove Springs, FL, 32043, US |
Mail Address: | P.O. Box 21359, Charleston, SC, 29413, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
AGENTS AND CORPORATIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
Vitu Joseph F | Director | P.O. BOX 21359, Charleston, SC, 29413 |
Sumner Julie | Director | P.O. BOX 21359, Charleston, SC, 29413 |
Wheat Tim | Director | P. O. Box 21359, Charleston, SC, 29413 |
Name | Role | Address |
---|---|---|
Hodny Patricia | President | P.O. Box 21359, Charleston, SC, 29413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-12 | 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-16 | 411 Walnut Street, #13994, Green Cove Springs, FL 32043 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 411 Walnut Street, #13994, Green Cove Springs, FL 32043 | No data |
AMENDMENT | 2017-12-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-06 |
AMENDED ANNUAL REPORT | 2022-08-16 |
ANNUAL REPORT | 2022-03-07 |
AMENDED ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-27 |
Amendment | 2017-12-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State