Entity Name: | TAU KAPPA EPSILON FRATERNITY, INC., OF THE UNIVERSITY OF FLORIDA |
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: | 23 Jun 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 1985 (40 years ago) |
Document Number: | 769067 |
FEI/EIN Number |
592336326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 J. WAYNE REITZ UNION, GAINESVILLE, FL, 32611, US |
Mail Address: | POST OFFICE BOX 13927, GAINESVILLE, FL, 32604, US |
ZIP code: | 32611 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAGAN WILLIAM R | President | 17309 N County Road 225,, GAINESVILLE, FL, 32609 |
Goitia Patrick | Director | 16003 Lakeshore Villa Drive, Tampa, FL, 336131324 |
Goitia Jason J | Secretary | 16003 Lakeshore Villa Drive, Tampa, FL, 336131324 |
RIEDERS ROBERT J | Vice President | 3805 NW 14TH PLACE, GAINESVILLE, FL, 32605 |
RIEDERS ROBERT J | Agent | 3805 NW 14TH PLACE, GAINESVILLE, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-05-13 | 300 J. WAYNE REITZ UNION, GAINESVILLE, FL 32611 | - |
CHANGE OF MAILING ADDRESS | 2013-05-13 | 300 J. WAYNE REITZ UNION, GAINESVILLE, FL 32611 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-13 | RIEDERS, ROBERT J | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-13 | 3805 NW 14TH PLACE, GAINESVILLE, FL 32605 | - |
REINSTATEMENT | 1985-01-17 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State