Entity Name: | PHI SIGMA SIGMA NATIONAL HOUSING 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: | 13 Aug 1993 (32 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 03 Aug 2009 (16 years ago) |
Document Number: | N93000003665 |
FEI/EIN Number |
650434520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1213 Liberty Rd, Suite J #335, Eldersburg, MD, 21784, US |
Mail Address: | 1213 Liberty Rd, Suite J #335, Eldersburg, MD, 21784, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PHI SIGMA SIGMA NATIONAL HOUSING CORPORATION, ILLINOIS | CORP_68381991 | ILLINOIS |
Name | Role | Address |
---|---|---|
Vlietstra WonnenbergKatie | President | 1213 Liberty Rd, Eldersburg, MD, 21784 |
Grossman Sandy | Secretary | 1213 Liberty Rd, Eldersburg, MD, 21784 |
Gentry Barbara | Director | 1213 Liberty Rd, Eldersburg, MD, 21784 |
Scott Alicia | Director | 1213 Liberty Rd, Eldersburg, MD, 21784 |
Lau Wendy | Director | 1213 Liberty Rd, Eldersburg, MD, 21784 |
Siolka Lindsay | Director | 1213 Liberty Rd, Eldersburg, MD, 21784 |
Feldman Caryn | Agent | 1017 N M Street, Lake Worth, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | 1213 Liberty Rd, Suite J #335, Eldersburg, MD 21784 | - |
CHANGE OF MAILING ADDRESS | 2021-01-29 | 1213 Liberty Rd, Suite J #335, Eldersburg, MD 21784 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-15 | Feldman, Caryn | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-15 | 1017 N M Street, Lake Worth, FL 33460 | - |
AMENDED AND RESTATEDARTICLES | 2009-08-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-01 |
AMENDED ANNUAL REPORT | 2022-10-04 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State