Search icon

EPSILON LAMBDA CHAPTER OF ALPHA DELTA PI HOUSE CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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