Entity Name: | LAMBDA CHI ALPHA ALUMNI ASSOCIATION OF DAYTONA BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Jan 1999 (26 years ago) |
Date of dissolution: | 07 Jan 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jan 2025 (3 months ago) |
Document Number: | N99000000391 |
FEI/EIN Number |
593566805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 S. CLYDE MORRIS BLVD, C/O LAMBDA CHI ALPHA FRATERNITY, DAYTONA BEACH, FL, 32114 |
Mail Address: | 2378 Golf Vista Blvd, Rockledge, FL, 32955, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEPNOSKI JAMES | President | 2378 Golf Vista Blvd, Rockledge, FL, 32955 |
STEPNOSKI JAMES | Director | 2378 Golf Vista Blvd, Rockledge, FL, 32955 |
HANSON JR. RAYMOND | Secretary | 2142 Springwater Lane, Port Orange, FL, 32128 |
HANSON JR. RAYMOND | Director | 2142 Springwater Lane, Port Orange, FL, 32128 |
Kappel Fred | Director | 188 Alexander Street, Memphis, TN, 38111 |
Kappel Fred | Treasurer | 188 Alexander Street, Memphis, TN, 38111 |
STEPNOSKI JAMES | Agent | 2378 Golf Vista Blvd, Rockledge, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-07 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-01 | 600 S. CLYDE MORRIS BLVD, C/O LAMBDA CHI ALPHA FRATERNITY, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-10 | 2378 Golf Vista Blvd, Rockledge, FL 32955 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-10 | STEPNOSKI, JAMES | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-21 | 600 S. CLYDE MORRIS BLVD, C/O LAMBDA CHI ALPHA FRATERNITY, DAYTONA BEACH, FL 32114 | - |
CANCEL ADM DISS/REV | 2006-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2004-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-07 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State