Search icon

UPSILON PHI HOUSING CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: UPSILON PHI HOUSING CORPORATION, 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: 06 Apr 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Apr 2023 (2 years ago)
Document Number: N37578
FEI/EIN Number 300471263

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 667 Fraternity Drive, Gainesville, FL, 32603, US
Mail Address: C/O Fraternity Management, PO Box 13117, Gainesville, FL, 32604, US
ZIP code: 32603
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TK REGISTERED AGENT, INC. Agent -
Wilt Chris Director 117 Pecan Hollow Dr, Coppell, TX, 75019
LeVarge Lincoln Vice President 3657 NW 55th Circle, Ocala, FL, 34482
Krill Mark President 510 NW 84th Ave #420, Plantation, FL, 33324
Avitabile Christopher M Director 126 Springmeadow Drive, Holbrook, NY, 11741
Lawton William Treasurer 9895 Nature Mill Rd., Alpharetta, GA, 30022
Fagerburg Robert President 10036 SW 55th Lane, Gainesville, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-15 667 Fraternity Drive, Gainesville, FL 32603 -
NAME CHANGE AMENDMENT 2023-04-13 UPSILON PHI HOUSING CORPORATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2023-02-26 667 Fraternity Drive, Gainesville, FL 32603 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 TK Registered Agent, Inc., 101 E. Kennedy Boulevard, Suite 2700, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2022-03-21 TK Registered Agent, Inc. -
AMENDMENT 2014-02-28 - -
NAME CHANGE AMENDMENT 2011-08-12 THE FLORIDA FIJI GRADUATE ASSOCIATION, INC. -
AMENDMENT 2010-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2023-05-27
Name Change 2023-04-13
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State