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 |
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 |
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 | - | - |
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