Entity Name: | EPSILON LAMBDA CHAPTER OF ALPHA DELTA PI HOUSE CORPORATION |
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 May 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 2001 (23 years ago) |
Document Number: | N38040 |
FEI/EIN Number |
593023149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4721 USF BIRCH DRIVE, TAMPA, FL, 33620, US |
Mail Address: | 4110 W. GRANADA STREET, TAMPA, FL, 33629-6712, US |
ZIP code: | 33620 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILING JANE F | Director | 4110 W. GRANADA STREET, TAMPA, FL, 336296712 |
SILING JANE F | Treasurer | 4110 W. GRANADA STREET, TAMPA, FL, 336296712 |
SILING JANE F | President | 4110 W. GRANADA STREET, TAMPA, FL, 336296712 |
Fillingham Kristen H | Vice President | 1209 Thackery Way, Wesley Chapel, FL, 335436838 |
Runkles Casey S | Secretary | 3529 Sam Allen Oaks Cir., Plant City, FL, 335656501 |
SILING JANE F | Agent | 4110 W. GRANADA STREET, TAMPA, FL, 336296712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-02-21 | 4721 USF BIRCH DRIVE, TAMPA, FL 33620 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-29 | 4110 W. GRANADA STREET, TAMPA, FL 33629-6712 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-29 | SILING, JANE F | - |
CHANGE OF MAILING ADDRESS | 2007-04-29 | 4721 USF BIRCH DRIVE, TAMPA, FL 33620 | - |
REINSTATEMENT | 2001-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1998-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
AMENDMENT | 1994-02-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State