Entity Name: | GAMMA RHO OMEGA CHAPTER, INC. OF ALPHA KAPPA ALPHA SORORITY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Apr 1961 (64 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Feb 1996 (29 years ago) |
Document Number: | 702350 |
FEI/EIN Number |
363202127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1011 W. 8TH STREET, JACKSONVILLE, FL, 32209 |
Mail Address: | P.O. BOX 2633, JACKSONVILLE, FL, 32203, US |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Phillips Roslyn M | President | 12277 Dewhurst Circle, JACKSONVILLE, FL, 32218 |
Raiford Simmie | Vice President | 3301 Cameron Chase Drive, Tallahassee, FL, 32309 |
Nixon Cynthia | Treasurer | 8031 Hampton Park Blvd. East, JACKSONVILLE, FL, 32256 |
Moore Johnnetta | Fina | 12555 Angel Lake Drive West, JACKSONVILLE, FL, 32218 |
Bohannon Kaleana | Busi | 2321 Caney Oaks Drive, JACKSONVILLE, FL, 32218 |
Mingo Rachel M | Reco | 306 East 6th Street, JACKSONVILLE, FL, 32206 |
Nixon Cynthia | Agent | 8031 Hampton Park Blvd E, Jacksonville, FL, 322562938 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-19 | Nixon, Cynthia | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 8031 Hampton Park Blvd E, Jacksonville, FL 32256-2938 | - |
CHANGE OF MAILING ADDRESS | 2018-02-27 | 1011 W. 8TH STREET, JACKSONVILLE, FL 32209 | - |
REINSTATEMENT | 1996-02-19 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State