Entity Name: | ALPHA IOTA CHAPTER, INC. |
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 Feb 1997 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N97000000913 |
FEI/EIN Number |
31-0888563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9940 SE 46th Ave, Hampton, FL, 32044, US |
Mail Address: | Alpha Iota Chapter, P.O Box 5484, GAINESVILLE, FL, 32627, US |
ZIP code: | 32044 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barnes Ashanti | President | P.O. Box 706, Gainesville, FL, 32640 |
McGraw Diyonne | Vice President | 4331 NW 21st Terrace, Gainesville, FL, 32605 |
Williams Eula | Corr | 1503 SE 13th PL, Gainesville, FL, 32623 |
Jones Rosalyn | Treasurer | 5902 NW 26th Street, Gainesville, FL, 32653 |
Diana S Greene | Agent | Alpha Iota Chapter, GAINESVILLE, FL, 32627 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-27 | Alpha Iota Chapter, 5902 NW 26th St, GAINESVILLE, FL 32653 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-27 | Jones, Rosalyn E | - |
CHANGE OF MAILING ADDRESS | 2025-01-27 | 5902 NW 26th St, Gainesville, FL 32653 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | 5902 NW 26th St, Gainesville, FL 32653 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2012-06-18 | - | - |
PENDING REINSTATEMENT | 2011-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-05-29 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-05-23 |
ANNUAL REPORT | 2021-03-01 |
REINSTATEMENT | 2020-03-24 |
AMENDED ANNUAL REPORT | 2018-12-04 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State