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 |
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 |
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 | - | - |
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