Entity Name: | PSI MU HOUSE CORPORATION OF CHI OMEGA FRATERNITY |
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: | 05 Mar 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2003 (21 years ago) |
Document Number: | N99000001473 |
FEI/EIN Number |
593597205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4144 Greek Park Drive, Orlando, FL, 32816, US |
Mail Address: | 4144 Greek Park Drive, Orlando, FL, 32816, US |
ZIP code: | 32816 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEAN MEAD SERVICES, LLC | Agent | - |
JORDAN NICOLE E | Treasurer | 4144 Greek Park Drive, Orlando, FL, 32816 |
Barber Brandi | Boar | 4144 Greek Park Drive, Orlando, FL, 32816 |
Wilsen Anne | Boar | 4144 Greek Park Drive, Orlando, FL, 32816 |
Koenig Kristy | President | 4144 Greek Park Drive, Orlando, FL, 32816 |
Bornfreund Laura | Boar | 4144 Greek Park Drive, Orlando, FL, 32816 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 4144 Greek Park Drive, Orlando, FL 32816 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 4144 Greek Park Drive, Orlando, FL 32816 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-25 | 420 S. ORANGE AVENUE, SUITE 700, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2016-07-25 | DEAN MEAD SERVICES, LLC | - |
REINSTATEMENT | 2003-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2001-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State