Search icon

SIGMA TAU GAMMA DELTA SIGMA CHAPTER INC.

Company Details

Entity Name: SIGMA TAU GAMMA DELTA SIGMA CHAPTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 18 Nov 1996 (28 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: N96000005946
FEI/EIN Number NOT APPLICABLE
Address: 4202 E. FOWLER AVENUE CTR 2368, TAMPA, FL, 33620
Mail Address: 4202 E. FOWLER AVENUE CTR 2368, TAMPA, FL, 33620
ZIP code: 33620
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SOCARRAZ ALBERTO Agent 5014 PATRICIA CT. #170, TAMPA, FL, 33617

President

Name Role Address
SOCARRAZ ALBERTO President 5014 PATRCIA CT , #170, TAMPA, FL

Director

Name Role Address
SOCARRAZ ALBERTO Director 5014 PATRCIA CT , #170, TAMPA, FL
GIL ROBERT J. Director 906 EAGLE LANE, APPOLLO BCH, FL
LEWIS GREGORY R. Director 4202 E FOWLER AVE #1669, TAMPA, FL
MERA VTALO C. Director 5014 PATRICIA CT #170, TAMPA, FL
PIACENTI CHRISTOPHER J. Director 14550 BRUCE B. DOWNS BLVD. #34-89, TAMPA, FL

Executive Vice President

Name Role Address
GIL ROBERT J. Executive Vice President 906 EAGLE LANE, APPOLLO BCH, FL

Vice President

Name Role Address
LEWIS GREGORY R. Vice President 4202 E FOWLER AVE #1669, TAMPA, FL
MERA VTALO C. Vice President 5014 PATRICIA CT #170, TAMPA, FL
PIACENTI CHRISTOPHER J. Vice President 14550 BRUCE B. DOWNS BLVD. #34-89, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REGISTERED AGENT NAME CHANGED 1997-04-09 SOCARRAZ, ALBERTO No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-09 5014 PATRICIA CT. #170, TAMPA, FL 33617 No data

Documents

Name Date
ANNUAL REPORT 1997-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State