Search icon

SIGMA PHI EPSILON FLORIDA NU CHAPTER ALUMNI ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SIGMA PHI EPSILON FLORIDA NU CHAPTER ALUMNI ASSOCIATION, 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: 16 Jun 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 2004 (21 years ago)
Document Number: N97000003487
FEI/EIN Number 650765057

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

Address: Thomas Jelke, 3100 Brickell Avenue, Miami, FL, 33129, US
Mail Address: Thomas Jelke, 3100 Brickell Avenue, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jelke Thomas President 3100 Brickell Avenue, Miami, FL, 33129
Gazitua Sean Vice President 50 Bay Heights Drive, Miami, FL, 33133
Gazitua Sean o 50 Bay Heights Drive, Miami, FL, 33133
Sardinas Benjamin Vice President 6200 SW 61st Street, South Miami, FL, 33143
Sardinas Benjamin o 6200 SW 61st Street, South Miami, FL, 33143
Chaneles Steve Treasurer 4427 Nautilus Drive, Miami Beach, FL, 33140
Jelke Thomas Agent Thomas Jelke, Miami, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 Thomas Jelke, 3100 Brickell Avenue, Miami, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 Thomas Jelke, 3100 Brickell Avenue, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2024-02-07 Thomas Jelke, 3100 Brickell Avenue, Miami, FL 33129 -
REGISTERED AGENT NAME CHANGED 2024-02-07 Jelke, Thomas -
REINSTATEMENT 2004-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-14
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State