Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

UPSILON PHI HOUSING CORPORATION, INC.

Filing Information
N37578 30-0471263 04/06/1990 FL ACTIVE NAME CHANGE AMENDMENT 04/13/2023 NONE
Principal Address
667 Fraternity Drive
Gainesville, FL 32603

Changed: 02/26/2023
Mailing Address
C/O Fraternity Management
PO Box 13117
Gainesville, FL 32604

Changed: 03/15/2024
Registered Agent Name & Address TK Registered Agent, Inc.
TK Registered Agent, Inc.
101 E. Kennedy Boulevard, Suite 2700
Tampa, FL 33602

Name Changed: 03/21/2022

Address Changed: 03/21/2022
Officer/Director Detail Name & Address

Title Director

Wilt, Chris
117 Pecan Hollow Dr
Coppell, TX 75019

Title VP

LeVarge, Lincoln
3657 NW 55th Circle
Ocala, FL 34482

Title President Emeritus

Krill, Mark
510 NW 84th Ave #420
Plantation, FL 33324

Title Director

Avitabile, Christopher Michael
126 Springmeadow Drive
Holbrook, NY 11741

Title Treasurer

Lawton, William
9895 Nature Mill Rd.
Alpharetta, GA 30022

Title President

Fagerburg, Robert
10036 SW 55th Lane
Gainesville, FL 32608

Title Director

Dodge, Robert
1445 P Street, NW
Apt. 402
Washington, DC 20005

Title Director

Battel, Jordan
4102 Bowser Ave #5
Dallas, TX 75219

Title Director

Geiger, Zack
4435 Touchton Road
Apt 129
Jacksonville, FL 32246

Title Secretary

Thomas, David
1781 Hamilton Drive
Phoenixville, PA 19460

Title Director

Morin, Michael
301 Clonts Street
Oviedo, FL 32765

Title Director

Westbrook, Ned
2892 Paddock Trail
Daluth, GA 30096

Title Director

Taylor, Tate
1821 W. Richardson Place
Tampa, FL 33606

Annual Reports
Report YearFiled Date
2023 02/26/2023
2023 05/27/2023
2024 03/15/2024

Document Images
03/15/2024 -- ANNUAL REPORT View image in PDF format
05/27/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2023 -- Name Change View image in PDF format
02/26/2023 -- ANNUAL REPORT View image in PDF format
03/21/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
02/29/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
02/10/2018 -- ANNUAL REPORT View image in PDF format
02/16/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
02/28/2014 -- Amendment View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
08/12/2011 -- Name Change View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
09/28/2010 -- Amendment View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
02/28/2009 -- ANNUAL REPORT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
04/01/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
06/02/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
03/31/1997 -- ANNUAL REPORT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format