Search icon

FLORIDA STATEWIDE ORGANIZATION OF OMEGA PSI PHI FRATERNITY, INC.

Company Details

Entity Name: FLORIDA STATEWIDE ORGANIZATION OF OMEGA PSI PHI FRATERNITY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Oct 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2010 (14 years ago)
Document Number: 749215
FEI/EIN Number 27-0068133
Address: 7512 Dr. Phillips, Orlando, FL 32819
Mail Address: P O BOX 691077, Orlando, FL 32869
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Pruitt, Kevin D Agent 7512 DR PHILLIPS BLVD, Suite 50#247, Orlando, FL 32819

Keeper of Records and Seal

Name Role Address
Pruitt, Kevin Keeper of Records and Seal P O BOX 691077, Orlando, FL 32869

President

Name Role Address
King, Royle President P.O. Box 691077, Orlando, FL 32869

Vice President

Name Role Address
Rush, Sean Vice President P.O. Box 691077, Orlando, FL 32869

Treasurer

Name Role Address
Leitner, Kamau Treasurer P.O. Box 691077, Orlando, FL 32869

Legal Counsel

Name Role Address
Bostick, Michael T, Esq. Legal Counsel 1000 West McNab Rd Suite 111, Pompano Beach, FL 33069

Secretary

Name Role Address
Pruitt, Kevin Secretary P O BOX 691077, Orlando, FL 32869

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-22 7512 DR PHILLIPS BLVD, Suite 50#247, Orlando, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2024-11-22 Pruitt, Kevin D No data
CHANGE OF MAILING ADDRESS 2024-11-22 7512 Dr. Phillips, Orlando, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-22 7512 Dr. Phillips, Orlando, FL 32819 No data
REINSTATEMENT 2010-10-08 No data No data
PENDING REINSTATEMENT 2010-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-09-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2005-08-29 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-22
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-07-20
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-10-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-11-05
ANNUAL REPORT 2018-01-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-0068133 Corporation Unconditional Exemption PO BOX 26921, JACKSONVILLE, FL, 32226-6921 2022-09
In Care of Name % CHRISTOPHER BENJAMIN
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-10
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Oct
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Men's Service Clubs
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_27-0068133_FLORIDASTATEWIDEORGANIZATIONOFOMEGAPSIPHIFRATERNITYINC_05182022_00.tif

Form 990-N (e-Postcard)

Organization Name FLORIDA STATEWIDE ORGANIZATION OF OMEGA PSI PHI FRATERNITY INC
EIN 27-0068133
Tax Year 2022
Beginning of tax period 2022-11-01
End of tax period 2023-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 26921, Jacksonville, FL, 32218, US
Principal Officer's Name Darron Toston
Principal Officer's Address P O Box 26921, Jacksonville, FL, 32226, US
Organization Name FLORIDA STATEWIDE ORGANIZATION OF OMEGA PSI PHI FRATERNITY INC
EIN 27-0068133
Tax Year 2021
Beginning of tax period 2021-11-01
End of tax period 2022-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 277 Kassik Circle, Orlando, FL, 32824, US
Principal Officer's Name Andre Gaines
Principal Officer's Address 277 Kassik Circle, Orlando, FL, 32824, US
Organization Name FLORIDA STATEWIDE ORGANIZATION OF OMEGA PSI PHI FRATERNITY INC
EIN 27-0068133
Tax Year 2012
Beginning of tax period 2012-11-01
End of tax period 2013-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 700 SW 62nd Blvd No 192, Gainsville, FL, 32607, US
Principal Officer's Name Mitchell K Woodall
Principal Officer's Address Po Box 350761, Jacksonville, FL, 32225, US

Date of last update: 05 Feb 2025

Sources: Florida Department of State