Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EMBRY RIDDLE CHAPTER OF DELTA CHI FRATERNITY BUILDING CORPORATION, INC.

Filing Information
731823 23-7437667 02/10/1975 FL ACTIVE AMENDMENT 08/11/2022 NONE
Principal Address
803 GOLF ISLAND DR
APOLLO BEACH, FL 33572

Changed: 03/19/2007
Mailing Address
803 GOLF ISLAND DR
APOLLO BEACH, FL 33572

Changed: 03/19/2007
Registered Agent Name & Address PRICE, SPENCE
803 GOLF ISLAND DRIVE
APOLLO BEACH, FL 33572

Name Changed: 05/23/2002

Address Changed: 05/23/2002
Officer/Director Detail Name & Address

Title President

MCCOIG, KENNY
PO BOX 5800
WINTER PARK, FL 32793

Title Director

FUSCO, EDWARD
3130 N. Harwood St.
DALLAS, TX 75201

Title Secretary

KELLY, BOYD
25 Sunningdale
Coto De Cava, CA 92679

Title Director

PRICE, SPENCE
803 GOLF ISLAND DRIVE
APOLLO BEACH, FL 33572

Title Treasurer

WILDER, CHRISTIAN
1410 STRATMAN CIR
CHATTANOOGA, TN 37421

Title Director

MAZUR, JOHN
1811 ROSCOE TURNER TRAIL
PORT ORANGE, FL 32128

Title Director

LICHT, MITCHELL
8 N. RIO GRANDE COURT, APT. #808
SAINT CHARLES, FL 63303

Title VP

Cloutier, David
1511 Riverside Dr.
New Smyrna Beach, FL 32168

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 02/07/2023
2024 01/30/2024

Document Images
01/30/2024 -- ANNUAL REPORT View image in PDF format
02/07/2023 -- ANNUAL REPORT View image in PDF format
08/11/2022 -- Amendment View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
01/20/2021 -- ANNUAL REPORT View image in PDF format
01/19/2020 -- ANNUAL REPORT View image in PDF format
09/30/2019 -- Amendment View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
01/27/2015 -- ANNUAL REPORT View image in PDF format
02/03/2014 -- ANNUAL REPORT View image in PDF format
03/14/2013 -- ANNUAL REPORT View image in PDF format
03/18/2012 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
09/14/2010 -- ADDRESS CHANGE View image in PDF format
09/13/2010 -- Amendment View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
04/04/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
02/16/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
12/26/2003 -- REINSTATEMENT View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
07/10/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
06/11/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
08/08/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format