Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE ETA IOTA HOUSE CORPORATION OF THE SIGMA CHI INTERNATIONAL FRATERNITY, INC.

Filing Information
729014 81-0593541 03/08/1974 FL ACTIVE REINSTATEMENT 01/10/1995
Principal Address
520 S. RIDGEWOOD AVE
DAYTONA BEACH, FL 32114 UN

Changed: 01/11/2012
Mailing Address
9624 Bay Grove LN
Tampa, FL 33615

Changed: 02/14/2024
Registered Agent Name & Address stuhlweissenburg, Kyle
9624 Bay Grove LN
710
Tampa, FL 33615

Name Changed: 03/31/2021

Address Changed: 02/14/2024
Officer/Director Detail Name & Address

Title P

Dudzinski, Gregg
86 Heiser Rd
Port Murray, NJ 07865

Title V

O’Neill, Mark
6519 Gretchen Ln
Dallas, TX 75252

Title S

Marino, Dave H
7188 Teal Loop
Gig Harbor, WA 98335

Title T

Stuhlweissenburg, Kyle
241 Riverside Dr
710
Holly Hill, FL 32117

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 02/22/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
02/22/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
03/31/2021 -- ANNUAL REPORT View image in PDF format
02/25/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
05/04/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
09/12/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2016 -- ANNUAL REPORT View image in PDF format
01/11/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
01/29/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
01/23/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
05/22/2006 -- ANNUAL REPORT View image in PDF format
06/19/2005 -- ANNUAL REPORT View image in PDF format
03/11/2004 -- ANNUAL REPORT View image in PDF format
09/17/2003 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
07/29/2002 -- Reg. Agent Change View image in PDF format
06/27/2002 -- ANNUAL REPORT View image in PDF format
04/29/2001 -- ANNUAL REPORT View image in PDF format
12/08/2000 -- Reg. Agent Change View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
05/15/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
09/19/1997 -- ANNUAL REPORT View image in PDF format
08/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format