Entity Name: | BETA TAU CHAPTER HOUSE CORPORATION OF SIGMA KAPPA SORORITY |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 02 Dec 1993 (31 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 29 Aug 2022 (2 years ago) |
Document Number: | N93000005533 |
FEI/EIN Number | 59-3189916 |
Address: | 1108 E PANHELLENIC DR, GAINESVILLE, FL 32601 |
Mail Address: | SIGMA KAPPA NHC, 695 Pro Med Lane, Suite 300, Carmel, IN 46032 |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Watson, Jeanneen Coleman | Agent | 10849 Lemon Lake Blvd, Orlando, FL 32836 |
Name | Role | Address |
---|---|---|
Watson, Jeanneen Coleman | President | 10849 Lemon Lake Boulevard, Orlando, FL 32836 |
Name | Role | Address |
---|---|---|
Crossett, Fane | Vice President | 518 Pauma Valley Court, Melbourne, FL 32940 |
Name | Role | Address |
---|---|---|
Seekford, Paige | Treasurer | 87 Riverbirch Way, Sharpsburg, GA 30277 |
Name | Role | Address |
---|---|---|
Netzer, Linda | Secretary | 18011 Pine Hammock Blvd, Lutz, FL 33548 |
Name | Role | Address |
---|---|---|
Abreu, Denise | Director | 1010 Coleridge Way, Suwannee, GA 30024 |
Sims, Christina | Director | 4465 Country Road, Melbourne, FL 32934 |
Connerat, Nancy | Director | 301 Palatine Place, Peachtree City, GA 30269 |
Powers, Tracey | Director | 1820 Tarpon Ln, Apt E203 Vero Beach, FL 32960 |
Hamilton, Sharon | Director | 1010 Coleridge Way, Suwanee, FL 30024 |
Hernandez, Gabriela | Director | 3855 SW 128th Ave, Miami, FL 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-14 | 10849 Lemon Lake Blvd, Orlando, FL 32836 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-18 | Watson, Jeanneen Coleman | No data |
AMENDED AND RESTATEDARTICLES | 2022-08-29 | No data | No data |
AMENDMENT | 2021-08-26 | No data | No data |
AMENDMENT | 2021-05-10 | No data | No data |
AMENDMENT | 2020-11-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-08 | 1108 E PANHELLENIC DR, GAINESVILLE, FL 32601 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-16 | 1108 E PANHELLENIC DR, GAINESVILLE, FL 32601 | No data |
AMENDMENT | 2001-12-31 | No data | No data |
REINSTATEMENT | 2000-11-29 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-18 |
Amended and Restated Articles | 2022-08-29 |
AMENDED ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2022-01-11 |
Amendment | 2021-08-26 |
Amendment | 2021-05-10 |
ANNUAL REPORT | 2021-01-22 |
Amendment | 2020-11-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State