Search icon

GAMMA IOTA CHAPTER OF ALPHA DELTA PI HOUSE CORPORATION - Florida Company Profile

Company Details

Entity Name: GAMMA IOTA 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 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Feb 1994 (31 years ago)
Document Number: N43306
FEI/EIN Number 590641930

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

Address: 831 W. PANHELLENIC DRIVE, GAINESVILLE, FL, 32601, US
Mail Address: 831 W Panhellenic Drive, Gainesville, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schott Shannon Director 3823 Villa San Jose Drive, Jacksonville, FL, 32217
Cupps Chelsea Director 1168 Harrison Street, Monterey, CA, 93940
Hancock Savannah President 831 W. PANHELLENIC DRIVE, GAINESVILLE, FL, 32601
pelham erin Treasurer 831 W. PANHELLENIC DRIVE, GAINESVILLE, FL, 32601
Fultz Reagan Director 831 W. PANHELLENIC DRIVE, GAINESVILLE, FL, 32601
Schott Shannon Agent 831 W. PANHELLENIC DRIVE, GAINESVILLE, FL, 32601
Avera Garland Director 831 W. PANHELLENIC DRIVE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-02 831 W. PANHELLENIC DRIVE, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2023-02-21 831 W. PANHELLENIC DRIVE, GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 2023-02-21 Schott, Shannon -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 831 W. PANHELLENIC DRIVE, GAINESVILLE, FL 32601 -
AMENDMENT 1994-02-18 - -
EVENT CONVERTED TO NOTES 1991-05-08 - -

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State