Search icon

GAMMA LAMBDA OF SIGMA DELTA TAU, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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