Search icon

ALPHA IOTA CHAPTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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