Search icon

THE ROCHESTER CHI PHI HOUSE CORP.

Company Details

Name: THE ROCHESTER CHI PHI HOUSE CORP.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 24 Mar 1997 (28 years ago)
Entity Number: 2125765
ZIP code: 14627
County: Monroe
Place of Formation: New York
Address: UNIVERSITY OF ROCHESTER, CPU BOX 273623, ROCHESTER, NY, United States, 14627

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent UNIVERSITY OF ROCHESTER, CPU BOX 273623, ROCHESTER, NY, United States, 14627

History

Start date End date Type Value
1997-03-24 2002-09-09 Address UNIVERSITY OF ROCHESTER, C.P.U. 276825, ROCHESTER, NY, 14627, 6825, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020909000221 2002-09-09 CERTIFICATE OF AMENDMENT 2002-09-09
970324000378 1997-03-24 CERTIFICATE OF INCORPORATION 1997-03-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1524054 Corporation Unconditional Exemption 1035 GENESEE ST, ROCHESTER, NY, 14611-4105 2019-04
In Care of Name -
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(7): Social and recreational clubs
Revocation Date 2016-05-15
Revocation Posting Date 2016-08-08
Exemption Reinstatement Date 2018-10-15

Determination Letter

Final Letter(s) FinalLetter_16-1524054_THEROCHESTERCHIPHIHOUSECORP_10052018_01.tif

Form 990-N (e-Postcard)

Organization Name THE ROCHESTER CHI PHI HOUSE CORP
EIN 16-1524054
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1035 Genesee St, Rochester, NY, 14611, US
Principal Officer's Name Jeremy Boardman
Principal Officer's Address 8001 Split Oak Drive, Bethesda, MD, 20817, US
Organization Name THE ROCHESTER CHI PHI HOUSE CORP
EIN 16-1524054
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1035 Genesse St, Rochester, NY, 14611, US
Principal Officer's Name Jeremy Boardman
Principal Officer's Address 8001 Split Oak Dr, Bethesda, MD, 20817, US
Organization Name THE ROCHESTER CHI PHI HOUSE CORP
EIN 16-1524054
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1035 Genesee Street, Rochester, NY, 14546, US
Principal Officer's Name Jeremy Boardman
Principal Officer's Address 8001 Split Oak Dr, Bethesda, MD, 20817, US
Organization Name THE ROCHESTER CHI PHI HOUSE CORP
EIN 16-1524054
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8001 Split Oak Dr, Bethesda, MD, 20817, US
Principal Officer's Name Jeremy Boardman
Principal Officer's Address 8001 Split Oak Dr, Bethesda, MD, 20817, US
Organization Name THE ROCHESTER CHI PHI HOUSE CORP
EIN 16-1524054
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1035 Genesee Street, Rochester, NY, 14611, US
Principal Officer's Name Christian Tate
Principal Officer's Address 111 Morninghills Court, Cary, NC, 27518, US
Organization Name THE ROCHESTER CHI PHI HOUSE CORP
EIN 16-1524054
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1035 Genesee Street, Rochester, NY, 14611, US
Principal Officer's Name Christian Tate
Principal Officer's Address 111 Morninghills Court, Cary, NC, 27518, US

Date of last update: 14 Mar 2025

Sources: New York Secretary of State