Search icon

ALPHA GAMMA EDUCATIONAL FOUNDATION OF ALPHA GAMMA RHO FRATERNITY, INC.

Company Details

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

Agent

Name Role Address
LEFILS, BERNARD J Agent 161 E Rose AVE, Orange City, FL 32763

President

Name Role Address
Hall, Steven President 161 E Rose AVE, Orange City, FL 32763

Director

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

Vice President

Name Role Address
Sumner, Jeff Vice President 161 E Rose AVE, Orange City, FL 32763

Treasurer

Name Role Address
LeFils, Bernard Treasurer 161 E Rose AVE, Orange City, FL 32763

Secretary

Name Role Address
Sharpless, Justin Secretary 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 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

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: 05 Feb 2025

Sources: Florida Department of State