Entity Name: | FORT LAUDERDALE ALUMNI CHAPTER, KAPPA ALPHA PSI FRATERNITY, 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: | 30 Dec 1977 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2023 (2 years ago) |
Document Number: | 741268 |
FEI/EIN Number |
23-7098763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 707 NW 22ND ROAD, FORT LAUDERDALE, FL, 33311, US |
Mail Address: | PO BOX 283, FORT LAUDERDALE, FL, 33302, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pognon Wendy Polemar | President | PO BOX 283, FORT LAUDERDALE, FL, 33302 |
Thomas Rodney Vice Po | Vice President | PO BOX 283, FORT LAUDERDALE, FL, 33302 |
Richardson Xavier WExchequ | Treasurer | PO Box 283, FORT LAUDERDALE, FL, 33302 |
Monplaisir Venton Polemar | Secretary | PO BOX 283, FORT LAUDERDALE, FL, 33302 |
Singleton-Williams Steven Assista | Asst | PO Box 283, Fort Lauderdale, FL, 33302 |
Webster Charles Asst. K | Asst | PO Box 283, Fort Lauderdale, FL, 33302 |
Richardson Xavier W | Agent | 707 NW 22ND ROAD, FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-09-29 | Richardson, Xavier W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-11-28 | 707 NW 22ND ROAD, FORT LAUDERDALE, FL 33311 | - |
REINSTATEMENT | 2016-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-12 | 707 NW 22ND ROAD, FORT LAUDERDALE, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-21 | 707 NW 22ND ROAD, FORT LAUDERDALE, FL 33311 | - |
REINSTATEMENT | 2011-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-14 |
REINSTATEMENT | 2023-09-29 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-13 |
REINSTATEMENT | 2016-11-26 |
ANNUAL REPORT | 2015-06-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State