Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CHI DELTA ASSOCIATION, INC.

Filing Information
761231 59-2102396 12/28/1981 FL ACTIVE REINSTATEMENT 01/04/2012
Principal Address
725 Fraternity Drive
UNIVERSITY OF FLORIDA
GAINESVILLE, FL 32603

Changed: 01/09/2014
Mailing Address
C/O Tyler Craig
3620 W. University Avenue
GAINESVILLE, FL 32607

Changed: 01/31/2022
Registered Agent Name & Address VERMUT, RICHARD S
ONE INDEPENDENT DR STE 1200
JACKSONVILLE, FL 32202

Name Changed: 02/25/2016

Address Changed: 02/25/2016
Officer/Director Detail Name & Address

Title Secretary, Director

TURK, James Donald, Sr.
10320 SW 17th PL
GAINESVILLE, FL 32607

Title Asst. Secretary, Director

VERMUT, RICHARD S
One Independent DR
Suite 1200
JACKSONVILLE, FL 32202

Title Director

Denny, John p
1523 NW 14th Avenue
Gainesville, FL 32605

Title Director

Shortley, Brendan M
3324 W. University Avenue
#125
Gainesville, FL 32607

Title President, Director

Prieto, David Eduardo
18301 30th Street6
Lutz, FL 33559

Title Director

Fuller, Brad
3812 Burton Trail
Crystal Lake, IL 60014

Title Director

Shelton, Mike
3111 W. DeLeon Street
Unit 1
Tampa, FL 33608

Title Treasurer

Craig, Tyler
805 NW 20th Terrace
Gainesville, FL 32603

Title Director

Dahmer, Michael
8501 Southwestern Blvd.
Suite 1102
Dallas, TX 75206

Title Director

Prieto, Dan
4259 Prairie View Drive
Sarasota, FL, FL 34232

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 01/22/2023
2024 03/30/2024

Document Images
03/30/2024 -- ANNUAL REPORT View image in PDF format
01/22/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
02/13/2019 -- ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
01/08/2017 -- ANNUAL REPORT View image in PDF format
02/25/2016 -- Reg. Agent Change View image in PDF format
02/11/2016 -- ANNUAL REPORT View image in PDF format
02/08/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/18/2013 -- ANNUAL REPORT View image in PDF format
01/23/2012 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- REINSTATEMENT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
10/21/2009 -- Amendment View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
03/07/2008 -- ANNUAL REPORT View image in PDF format
03/08/2007 -- ANNUAL REPORT View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
02/10/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
03/22/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
06/05/2000 -- ANNUAL REPORT View image in PDF format
06/03/1999 -- REINSTATEMENT View image in PDF format