Search icon

ALPHA GAMMA EDUCATIONAL FOUNDATION OF ALPHA GAMMA RHO FRATERNITY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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