Entity Name: | TAU KAPPA EPSILON, OMICRON NU CHAPTER, 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: | 20 Dec 1999 (25 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N99000007537 |
FEI/EIN Number |
593653924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 W University Blvd, Melbourne, FL, 32901, US |
Mail Address: | 150 W University Blvd, Melbourne, FL, 32901, US |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Svehla Jacob | Officer | 5119 Tari Stream Way, Brandon, FL, 33511 |
Robert Jefferis | Officer | 524 Trace Dr, Delaware, OH, 43015 |
DeCosta Evan | Officer | 1652 Enclave Rd, Jacksonville, FL, 32211 |
Pelletier Daniel | Officer | 20976 Canal Crossing Ct, Sterling, VA, 20165 |
Mann Colby | Chap | 1890 Nautical Way Ne, Palm Bay, FL, 329052968 |
Scott Colby | Agent | 2908 Rock Springs Rd, Apopka, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 2908 Rock Springs Rd, Apopka, FL 32712 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-30 | Scott, Colby | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 150 W University Blvd, Melbourne, FL 32901 | - |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 150 W University Blvd, Melbourne, FL 32901 | - |
REINSTATEMENT | 2010-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-12 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-06 |
AMENDED ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State