Search icon

BETA TAU CHAPTER HOUSE CORPORATION OF DELTA GAMMA FRATERNITY

Company Details

Entity Name: BETA TAU CHAPTER HOUSE CORPORATION OF DELTA GAMMA FRATERNITY
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 20 Sep 1996 (28 years ago)
Date of dissolution: 17 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2019 (6 years ago)
Document Number: N96000004901
FEI/EIN Number 59-1980457
Address: 1851 SW 25TH ST, MIAMI, FL 33133
Mail Address: 3220 RIVERSIDE DR, STE A2, COLUMBUS, OH 43221
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Chappel, Christa L Agent 1050 SE 15th St, Apt 306, Fort Lauderdale, FL 33316

President

Name Role Address
Chappel, Christa L President 1050 SE 15th St, Apt 306 Fort Lauderdale, FL 33316

Secretary

Name Role Address
Chappel, Christa L Secretary 1050 SE 15th St, Apt 306 Fort Lauderdale, FL 33316

Treasurer

Name Role Address
Hyatt, Paige Treasurer 2623 Aurelia Pl, Fort Lauderdale, FL 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-17 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-16 Chappel, Christa L No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 1050 SE 15th St, Apt 306, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2014-01-10 1851 SW 25TH ST, MIAMI, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2010-06-29 1851 SW 25TH ST, MIAMI, FL 33133 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-06-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State