Search icon

ALUMNI CONTROL BOARD BETA ZETA CHAPTER DELTA SIGMA PHI, INC. - Florida Company Profile

Company Details

Entity Name: ALUMNI CONTROL BOARD BETA ZETA CHAPTER DELTA SIGMA PHI, 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: 17 Sep 2018 (7 years ago)
Document Number: N18000009945
FEI/EIN Number 831977113

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2062 Grove Lane, Clearwater, FL, 33763, US
Mail Address: 2062 Grove Lane, Clearwater, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIGIROLAMO MICHAEL President 997 31ST TERRACE NE, ST. PETERSBURG, FL, 33704
DIGIROLAMO MICHAEL Director 997 31ST TERRACE NE, ST. PETERSBURG, FL, 33704
MERTZ DUANE Vice President 3521 KINGS ROAD, UNIT 105, PALM HARBOR, FL, 34685
MERTZ DUANE Director 3521 KINGS ROAD, UNIT 105, PALM HARBOR, FL, 34685
Winter Harrison Treasurer 2062 Grove Lane, Clearwater, FL, 33763
Gillespie Thomas Secretary 3865 Hield Rd NW, Palm Bay, FL, 32907
Patel Nikhil Asst Tall Oak Trail, Tarpon Springs, FL, 34688
Hogan Patrick Agent 225 West Court St, Cincinnati, FL, 05202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 2062 Grove Lane, Clearwater, FL 33763 -
CHANGE OF MAILING ADDRESS 2020-04-10 2062 Grove Lane, Clearwater, FL 33763 -
REGISTERED AGENT NAME CHANGED 2020-04-10 Hogan, Patrick -
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 225 West Court St, Cincinnati, OH, Cincinnati, FL 05202 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-09-16
Domestic Non-Profit 2018-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State