Entity Name: | ALPHA GAMMA EDUCATIONAL FOUNDATION OF ALPHA GAMMA RHO FRATERNITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 | 59-2226772 |
Address: | 2257 Museum Rd, Gainesville, FL 32611 |
Mail Address: | 161 E Rose AVE, Orange City, FL 32763 |
ZIP code: | 32611 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEFILS, BERNARD J | Agent | 161 E Rose AVE, Orange City, FL 32763 |
Name | Role | Address |
---|---|---|
Hall, Steven | President | 161 E Rose AVE, Orange City, FL 32763 |
Name | Role | Address |
---|---|---|
Hall, Steven | Director | 161 E Rose AVE, Orange City, FL 32763 |
Sumner, Jeff | Director | 161 E Rose AVE, Orange City, FL 32763 |
LeFils, Bernard | Director | 161 E Rose AVE, Orange City, FL 32763 |
Sharpless, Justin | Director | 161 E Rose AVE, Orange City, FL 32763 |
Name | Role | Address |
---|---|---|
Sumner, Jeff | Vice President | 161 E Rose AVE, Orange City, FL 32763 |
Name | Role | Address |
---|---|---|
LeFils, Bernard | Treasurer | 161 E Rose AVE, Orange City, FL 32763 |
Name | Role | Address |
---|---|---|
Sharpless, Justin | Secretary | 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 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-07 | 2257 Museum Rd, Gainesville, FL 32611 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-07 | 161 E Rose AVE, Orange City, FL 32763 | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-04 | LEFILS, BERNARD J | No data |
REINSTATEMENT | 1996-06-25 | No data | No data |
INVOLUNTARILY DISSOLVED | 1989-10-13 | No data | No data |
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: 05 Feb 2025
Sources: Florida Department of State