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 |
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 |
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 | - | - |
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