Entity Name: | SIGMA KAPPA HOUSE, 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: | 19 Jul 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Nov 2017 (7 years ago) |
Document Number: | N27516 |
FEI/EIN Number |
593404256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3012 Meginnis Arm RD, TALLAHASSEE, FL, 32312, US |
Mail Address: | PO Box 1052, Tallahassee, FL, 32302, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carroll Priscilla D | President | 3594 N Cederblom ST APT 419, Coeur D Alene, ID, 83815 |
Stinson Cheryl | Treasurer | 3012 Meginnis Arm Rd, Tallahassee, FL, 32312 |
Lisella-Marcellus Jennifer | Director | 5416 London Lake Drive, Jacksonville, FL, 32258 |
Stinson Cheryl | Agent | 3012 Meginnis Arm Rd, Tallahassee, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-22 | 3012 Meginnis Arm RD, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-11 | 3012 Meginnis Arm Rd, Tallahassee, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-11 | Stinson, Cheryl | - |
REINSTATEMENT | 2017-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-31 | 3012 Meginnis Arm RD, TALLAHASSEE, FL 32312 | - |
REINSTATEMENT | 2011-06-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
EVENT CONVERTED TO NOTES | 1988-07-19 | - | - |
REINCORPORATED | 1988-07-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-19 |
ANNUAL REPORT | 2023-09-22 |
ANNUAL REPORT | 2022-09-12 |
ANNUAL REPORT | 2021-09-15 |
ANNUAL REPORT | 2020-09-18 |
ANNUAL REPORT | 2019-09-11 |
ANNUAL REPORT | 2018-04-03 |
REINSTATEMENT | 2017-11-11 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State