Search icon

KAPPA ALPHA HOUSE CORPORATION OF KAPPA DELTA SORORITY, INC. - Florida Company Profile

Company Details

Entity Name: KAPPA ALPHA HOUSE CORPORATION OF KAPPA DELTA SORORITY, INC.
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: 14 Sep 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2011 (14 years ago)
Document Number: 736808
FEI/EIN Number 237116229

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

Address: 555 W. JEFFERSON STREET, TALLAHASSEE, FL, 32304
Mail Address: 1400 Village Square Blvd, # 288, TALLAHASSEE, FL, 32312, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY CRYSTLE J Director 210 West King Street, QUINCY, FL, 32351
HUNTER JERI K Director 5155 Holly Fern Trace, TALLAHASSEE, FL, 32312
Rupp Leslie N Director 6575 Lake Pisgah Drive, Tallahassee, FL, 32312
Mooney Dea President 1400 Village Square Blvd, TALLAHASSEE, FL, 32312
Langston Marissa Vice President 1400 Village Square Blvd, TALLAHASSEE, FL, 32312
Ulrich Cameron J Treasurer 1400 Village Square Blvd, TALLAHASSEE, FL, 32312
Ulrich Cameron L Agent 1400 Village Square Blvd, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 5155 Holly Fern Trace, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2020-01-24 555 W. JEFFERSON STREET, TALLAHASSEE, FL 32304 -
REINSTATEMENT 2011-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-31 555 W. JEFFERSON STREET, TALLAHASSEE, FL 32304 -
REINSTATEMENT 2005-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State