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 |
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 |
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 | - | - |
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