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
Changed: 02/26/2023
667 Fraternity Drive
Gainesville, FL 32603
Gainesville, FL 32603
Changed: 02/26/2023
Mailing Address
Changed: 03/15/2024
C/O Fraternity Management
PO Box 13117
Gainesville, FL 32604
PO Box 13117
Gainesville, FL 32604
Changed: 03/15/2024
Registered Agent Name & Address
TK Registered Agent, Inc.
Name Changed: 03/21/2022
Address Changed: 03/21/2022
TK Registered Agent, Inc.
101 E. Kennedy Boulevard, Suite 2700
Tampa, FL 33602
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
Title VP
LeVarge, Lincoln
Title President Emeritus
Krill, Mark
Title Director
Avitabile, Christopher Michael
Title Treasurer
Lawton, William
Title President
Fagerburg, Robert
Title Director
Dodge, Robert
Title Director
Battel, Jordan
Title Director
Geiger, Zack
Title Secretary
Thomas, David
Title Director
Morin, Michael
Title Director
Westbrook, Ned
Title Director
Taylor, Tate
Title Director
Wilt, Chris
117 Pecan Hollow Dr
Coppell, TX 75019
Coppell, TX 75019
Title VP
LeVarge, Lincoln
3657 NW 55th Circle
Ocala, FL 34482
Ocala, FL 34482
Title President Emeritus
Krill, Mark
510 NW 84th Ave #420
Plantation, FL 33324
Plantation, FL 33324
Title Director
Avitabile, Christopher Michael
126 Springmeadow Drive
Holbrook, NY 11741
Holbrook, NY 11741
Title Treasurer
Lawton, William
9895 Nature Mill Rd.
Alpharetta, GA 30022
Alpharetta, GA 30022
Title President
Fagerburg, Robert
10036 SW 55th Lane
Gainesville, FL 32608
Gainesville, FL 32608
Title Director
Dodge, Robert
1445 P Street, NW
Apt. 402
Washington, DC 20005
Apt. 402
Washington, DC 20005
Title Director
Battel, Jordan
4102 Bowser Ave #5
Dallas, TX 75219
Dallas, TX 75219
Title Director
Geiger, Zack
4435 Touchton Road
Apt 129
Jacksonville, FL 32246
Apt 129
Jacksonville, FL 32246
Title Secretary
Thomas, David
1781 Hamilton Drive
Phoenixville, PA 19460
Phoenixville, PA 19460
Title Director
Morin, Michael
301 Clonts Street
Oviedo, FL 32765
Oviedo, FL 32765
Title Director
Westbrook, Ned
2892 Paddock Trail
Daluth, GA 30096
Daluth, GA 30096
Title Director
Taylor, Tate
1821 W. Richardson Place
Tampa, FL 33606
Tampa, FL 33606
Annual Reports
Report Year | Filed Date |
2023 | 02/26/2023 |
2023 | 05/27/2023 |
2024 | 03/15/2024 |
Document Images