Search icon

BETA TAU CHAPTER HOUSE CORPORATION OF SIGMA KAPPA SORORITY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BETA TAU CHAPTER HOUSE CORPORATION OF SIGMA KAPPA SORORITY
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: 02 Dec 1993 (32 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Aug 2022 (3 years ago)
Document Number: N93000005533
FEI/EIN Number 593189916

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

Address: 1108 E PANHELLENIC DR, GAINESVILLE, FL, 32601, US
Mail Address: SIGMA KAPPA NHC, 695 Pro Med Lane, Carmel, IN, 46032, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Watson Jeanneen C President 10849 Lemon Lake Boulevard, Orlando, FL, 32836
Crossett Fane Vice President 518 Pauma Valley Court, Melbourne, FL, 32940
Seekford Paige Treasurer 87 Riverbirch Way, Sharpsburg, GA, 30277
Netzer Linda Secretary 18011 Pine Hammock Blvd, Lutz, FL, 33548
Abreu Denise Director 1010 Coleridge Way, Suwannee, GA, 30024
Sims Christina C Director 4465 Country Road, Melbourne, FL, 32934
Watson Jeanneen C Agent 10849 Lemon Lake Blvd, Orlando, FL, 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 10849 Lemon Lake Blvd, Orlando, FL 32836 -
REGISTERED AGENT NAME CHANGED 2023-03-18 Watson, Jeanneen Coleman -
AMENDED AND RESTATEDARTICLES 2022-08-29 - -
AMENDMENT 2021-08-26 - -
AMENDMENT 2021-05-10 - -
AMENDMENT 2020-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-08 1108 E PANHELLENIC DR, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2015-01-16 1108 E PANHELLENIC DR, GAINESVILLE, FL 32601 -
AMENDMENT 2001-12-31 - -
REINSTATEMENT 2000-11-29 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State