Entity Name: | GAMMA LAMBDA OF SIGMA DELTA TAU, 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: | 08 Sep 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2010 (14 years ago) |
Document Number: | N34138 |
FEI/EIN Number |
37-2003898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 714 ADAMS STREET, CARMEL, IN, 46032, US |
Mail Address: | 714 ADAMS STREET, CARMEL, IN, 46032, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Siegel Randi | President | 1674 Manhasset Drive, Dunwoody, GA, 30338 |
Siegel Randi | Director | 1674 Manhasset Drive, Dunwoody, GA, 30338 |
Karoff Amanda | Vice President | 2337 Iroquois Dr, Glenview, IL, 60025 |
Karoff Amanda | Director | 2337 Iroquois Dr, Glenview, IL, 60025 |
SESLER ELIZABETH | Director | 4207 BEECH AVE, ERIE, PA, 16508 |
SESLER ELIZABETH | Secretary | 4207 BEECH AVE, ERIE, PA, 16508 |
SESLER ELIZABETH | Treasurer | 4207 BEECH AVE, ERIE, PA, 16508 |
KROUSE AMY | Director | 13219 WRENN HOUSE LANE, HERNDON, VA, 20171 |
GOTTFRIED MARISSA | Agent | 2197 HACIENDA TERRACE, WESTON, FL, 33271 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 2197 HACIENDA TERRACE, WESTON, FL 33271 | - |
REINSTATEMENT | 2010-12-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-12-09 | 714 ADAMS STREET, CARMEL, IN 46032 | - |
CHANGE OF MAILING ADDRESS | 2010-12-09 | 714 ADAMS STREET, CARMEL, IN 46032 | - |
REGISTERED AGENT NAME CHANGED | 2010-12-09 | GOTTFRIED, MARISSA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State