Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ALUMNI CORPORATION OF THE SIGMA PHI EPSILON FRATERNITY AT STETSON UNIVERSITY, INC.
Filing Information
N08000007059
36-4638574
07/25/2008
FL
ACTIVE
AMENDMENT
12/11/2009
12/13/2009
Principal Address
421 N. WOODLAND BLVD.
UNIT 8243
DELAND, FL 32723
UNIT 8243
DELAND, FL 32723
Mailing Address
421 N. WOODLAND BLVD.
UNIT 8243
DELAND, FL 32723
UNIT 8243
DELAND, FL 32723
Registered Agent Name & Address
GRIMM, REED
Name Changed: 08/07/2018
Address Changed: 08/07/2018
50 North Laura Street
Suite 3500
JACKSONVILLE, FL 32202
Suite 3500
JACKSONVILLE, FL 32202
Name Changed: 08/07/2018
Address Changed: 08/07/2018
Officer/Director Detail
Name & Address
Title Treasurer, Director
BRUMBACK, WESLEY W
Title VP, Director
Wieland, William J
Title President
Morreale, Frank
Title Director
HOWELL, CRAIG
Title Secretary, Director
Stautberg, John
Title Director
Figliuolo, Steve
Title Director
Lubas, PJ
Title Director
Bibbee, Aaron
Title Treasurer, Director
BRUMBACK, WESLEY W
4593 OLD CARRIAGE TRAIL
OVIEDO, FL 32765
OVIEDO, FL 32765
Title VP, Director
Wieland, William J
2918 Clemwood Street
Orlando, FL 32803
Orlando, FL 32803
Title President
Morreale, Frank
3017 OAK STREET
JACKSONVILLE, FL 32205
JACKSONVILLE, FL 32205
Title Director
HOWELL, CRAIG
8395 RODEO DRIVE
LAKE WORTH, FL 33467
LAKE WORTH, FL 33467
Title Secretary, Director
Stautberg, John
3000 Blackburn St.
Apt 307
Dallas, TX 75204
Apt 307
Dallas, TX 75204
Title Director
Figliuolo, Steve
1960 Tristan Drive SE
Smyrna, GA 30080
Smyrna, GA 30080
Title Director
Lubas, PJ
318 Versailles Lane
Vero Beach, FL 32960
Vero Beach, FL 32960
Title Director
Bibbee, Aaron
1 Alhambra Plaza
Suite 1410
Coral Gables, FL 33134
Suite 1410
Coral Gables, FL 33134
Annual Reports
Report Year | Filed Date |
2022 | 04/19/2022 |
2023 | 03/31/2023 |
2024 | 04/01/2024 |
Document Images