Entity Name: | CHI OMEGA HOUSING CORPORATION |
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: | 02 Apr 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jun 2022 (3 years ago) |
Document Number: | N19936 |
FEI/EIN Number |
596135388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 807 W. PANHELLENIC, GAINESVILLE, FL, 32601, US |
Mail Address: | P.O. BOX 1880, TUSCALOOSA, AL, 35403, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Myrand Mary Ann | Treasurer | 41 Aspen Hill, Fredericksburg, VA, 22406 |
Vernetson Marianne | Vice President | 1094 NW 50th Dr, Gainesville, FL, 32605 |
Bell Garrett | President | 2065 NW 20th Lane, GAINESVILLE, FL, 32605 |
Gibbs Sara Lynn | Secretary | 4027 SW 69th Ave, Gainesville, FL, 32608 |
Bell Garrett | Agent | 2065 NW 20th Lane, Gainesville, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-06-07 | 807 W. PANHELLENIC, GAINESVILLE, FL 32601 | - |
REINSTATEMENT | 2022-06-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-07 | 2065 NW 20th Lane, Gainesville, FL 32605 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-07 | Bell, Garrett | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-19 | 807 W. PANHELLENIC, GAINESVILLE, FL 32601 | - |
REINCORPORATED | 1987-04-02 | - | - |
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: 02 May 2025
Sources: Florida Department of State