Search icon

ALPHA TAU OMEGA FRATERNITY, ALPHA OMEGA CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: ALPHA TAU OMEGA FRATERNITY, ALPHA OMEGA CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Aug 1993 (32 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: N93000003640
FEI/EIN Number 590140545

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

Address: 207 SW 13 ST, GAINESVILLE, FL, 32601
Mail Address: 1416 NW 117TH TERRACE, GAINESVILLE, FL, 32606
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY JAMES D Director 302 NW 6TH STREET, GAINESVILLE, FL, 32601
MATURO FRANK J Director 3010 N.W. 9TH PLACE, GAINESVILLE, FL, 32605
MATURO FRANK J Chairman 3010 N.W. 9TH PLACE, GAINESVILLE, FL, 32605
MATURO FRANK J President 3010 N.W. 9TH PLACE, GAINESVILLE, FL, 32605
MCCART HAROLD F Director 1000 RIVERSIDE AVE., STE. 111, JACKSONVILLE, FL, 32204
WILD TED Agent 1416 NW 117TH TERRACE, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-07 1416 NW 117TH TERRACE, GAINESVILLE, FL 32606 -
REINSTATEMENT 2011-02-07 - -
CHANGE OF MAILING ADDRESS 2011-02-07 207 SW 13 ST, GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 2011-02-07 WILD, TED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 207 SW 13 ST, GAINESVILLE, FL 32601 -

Documents

Name Date
REINSTATEMENT 2011-02-07
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State