Search icon

CHI OMEGA HOUSING CORPORATION

Company Details

Entity Name: CHI OMEGA HOUSING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Apr 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jun 2022 (3 years ago)
Document Number: N19936
FEI/EIN Number 59-6135388
Address: 807 W. PANHELLENIC, GAINESVILLE, FL 32601
Mail Address: P.O. BOX 1880, TUSCALOOSA, AL 35403
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Bell, Garrett Agent 2065 NW 20th Lane, Gainesville, FL 32605

Treasurer

Name Role Address
Myrand, Mary Ann Treasurer 41 Aspen Hill, Fredericksburg, VA 22406

Vice President

Name Role Address
Vernetson, Marianne Vice President 1094 NW 50th Dr, Gainesville, FL 32605

President

Name Role Address
Bell, Garrett President 2065 NW 20th Lane, GAINESVILLE, FL 32605

Secretary

Name Role Address
Gibbs, Sara Lynn Secretary 4027 SW 69th Ave, Gainesville, FL 32608

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-06-07 807 W. PANHELLENIC, GAINESVILLE, FL 32601 No data
REINSTATEMENT 2022-06-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-07 2065 NW 20th Lane, Gainesville, FL 32605 No data
REGISTERED AGENT NAME CHANGED 2022-06-07 Bell, Garrett No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-19 807 W. PANHELLENIC, GAINESVILLE, FL 32601 No data
REINCORPORATED 1987-04-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-17
REINSTATEMENT 2022-06-07
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-11-18
ANNUAL REPORT 2018-04-02
AMENDED ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2017-01-14
AMENDED ANNUAL REPORT 2016-08-09
AMENDED ANNUAL REPORT 2016-06-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State