Search icon

THE JACKSONVILLE ALUMNI CHAPTER OF THE KAPPA ALPHA PSI FRATERNITY, INC. - Florida Company Profile

Company Details

Entity Name: THE JACKSONVILLE ALUMNI CHAPTER OF THE KAPPA ALPHA PSI FRATERNITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Sep 1968 (57 years ago)
Date of dissolution: 01 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2020 (5 years ago)
Document Number: 715218
FEI/EIN Number 596152197

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3717 MONCRIEF ROAD WEST, JACKSONVILLE, FL, 32209, US
Mail Address: PO BOX 40625, JACKSONVILLE, FL, 32203, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Armstrong Scott C President 1535 Summerdown Way, St. Johns, FL, 32259
Armstrong Scott C Director 1535 Summerdown Way, St. Johns, FL, 32259
COLLINS JULIUS L Vice President 9855 regency square blvd, JACKSONVILLE, FL, 32225
FLOWERS GREGORY D Treasurer 12326 PLEASURE BAY COURT, JACKSONVILLE, FL, 32225
FLOWERS GREGORY D Director 12326 PLEASURE BAY COURT, JACKSONVILLE, FL, 32225
Womack Eric Vice President PO Box 550962, JACKSONVILLE, FL, 32255
Dennis Lawrence Boar 2865 Egret Walk Terrace, Jacksonville, FL, 32226
williams gregory C Secretary 1211-4 WHITLOCK AVE, jacksonville, FL, 32211
williams gregory Agent 1211-4 Whitlock Ave, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 1211-4 Whitlock Ave, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2018-03-07 williams, gregory -
CHANGE OF MAILING ADDRESS 2008-02-19 3717 MONCRIEF ROAD WEST, JACKSONVILLE, FL 32209 -
CHANGE OF PRINCIPAL ADDRESS 2006-06-19 3717 MONCRIEF ROAD WEST, JACKSONVILLE, FL 32209 -
REINSTATEMENT 1999-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-01
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-06-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-09-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State