Entity Name: | ALPHA GAMMA EDUCATIONAL FOUNDATION OF ALPHA GAMMA RHO 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: | 31 Mar 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jun 1996 (29 years ago) |
Document Number: | 762685 |
FEI/EIN Number |
592226772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2257 Museum Rd, Gainesville, FL, 32611, US |
Mail Address: | 161 E Rose AVE, Orange City, FL, 32763, US |
ZIP code: | 32611 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hall Steven | President | 161 E Rose AVE, Orange City, FL, 32763 |
Hall Steven | Director | 161 E Rose AVE, Orange City, FL, 32763 |
Sumner Jeff | Vice President | 161 E Rose AVE, Orange City, FL, 32763 |
Sumner Jeff | Director | 161 E Rose AVE, Orange City, FL, 32763 |
LeFils Bernard | Treasurer | 161 E Rose AVE, Orange City, FL, 32763 |
LeFils Bernard | Director | 161 E Rose AVE, Orange City, FL, 32763 |
Sharpless Justin | Secretary | 161 E Rose AVE, Orange City, FL, 32763 |
Sharpless Justin | Director | 161 E Rose AVE, Orange City, FL, 32763 |
LEFILS BERNARD J | Agent | 161 E Rose AVE, Orange City, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 2257 Museum Rd, Gainesville, FL 32611 | - |
CHANGE OF MAILING ADDRESS | 2015-01-07 | 2257 Museum Rd, Gainesville, FL 32611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-07 | 161 E Rose AVE, Orange City, FL 32763 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-04 | LEFILS, BERNARD J | - |
REINSTATEMENT | 1996-06-25 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State