Search icon

TAU KAPPA EPSILON FRATERNITY, INC., OF FLORIDA STATE UNIVERSITY - Florida Company Profile

Company Details

Entity Name: TAU KAPPA EPSILON FRATERNITY, INC., OF FLORIDA STATE UNIVERSITY
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: 03 Jun 1983 (42 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Oct 2007 (17 years ago)
Document Number: 768755
FEI/EIN Number 592346387

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8146 Cayuga Trail West, Jacksonville, FL, 32244, US
Mail Address: 1637 Metropolitan Blvd Suite, C-2, TALLAHASSEE, FL, 32308, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLAM ROBERT E President 1586 Yearling Trail, TALLAHASSEE, FL, 32317
KELLAM ROBERT E Director 1586 Yearling Trail, TALLAHASSEE, FL, 32317
IACINO CLIFFORD J Vice President 1771 SW 30TH PL, FT. LAUDERDALE, FL, 33315
IACINO CLIFFORD J Director 1771 SW 30TH PL, FT. LAUDERDALE, FL, 33315
MCCLOW MARK W Director 8146 CAYUGA TRL W, JACKSONVILLE, FL, 32244
DAVIS RICHARD C Director 206 TWELVE LEAGUE CIR., CASSELBERRY, FL, 32707
METZGER KENNETH J Agent 1637 Metropolitan Blvd Suite, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-18 8146 Cayuga Trail West, Jacksonville, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 1637 Metropolitan Blvd Suite, C-2, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2015-04-23 8146 Cayuga Trail West, Jacksonville, FL 32244 -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 1993-04-30 METZGER, KENNETH JESQ -
REINSTATEMENT 1990-02-16 - -
INVOLUNTARILY DISSOLVED 1990-02-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State