Search icon

UPSILON LAMBDA CHAPTER OF ALPHA PHI ALPHA FRATERNITY, INC. - Florida Company Profile

Company Details

Entity Name: UPSILON LAMBDA CHAPTER OF ALPHA PHI ALPHA 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: 05 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: N04000000363
FEI/EIN Number 770621980

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

Address: 5626 International Dr., JACKSONVILLE, FL, 32219, US
Mail Address: P O BOX 40081, JACKSONVILLE, FL, 32203, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSTIC GREGORY Vice President 4550 Cape Sable Ct, Jacksonville, FL, 32277
FOSTER BRIAN Treasurer 915 BONAPARTE LANDING COURT, JACKSONVILLE, FL, 32218
Harris Dweise Secretary 8224 Sierra Oaks Blvd, JACKSONVILLE, FL, 32219
ADAMS JOSHUA BUSI 83313 CHAPEL COURT, FERNANDINA BEACH, FL, 32034
PAIGE CHRISTOPHER FINA 76 NEWBERRY DR, SAINT JOHNS, FL, 32259
FOSTER BRIAN Treasur Agent 14987 Venosa Circle, JACKSONVILLE, FL, 32258
EDWARDS TIMOTHY President 172 Terrancina Dr, St. Augustine, FL, 32092

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-29 FOSTER, BRIAN, Treasurer -
REGISTERED AGENT ADDRESS CHANGED 2023-03-11 14987 Venosa Circle, JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-20 5626 International Dr., JACKSONVILLE, FL 32219 -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2008-09-05 5626 International Dr., JACKSONVILLE, FL 32219 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
AMENDED ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-07
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-04-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
77-0621980 Corporation Unconditional Exemption PO BOX 40081, JACKSONVILLE, FL, 32203-0081 2005-10
In Care of Name % JEFFREY S TURNER
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-08
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount 97834
Income Amount 95439
Form 990 Revenue Amount 67704
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Men's Service Clubs
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name UPSILON LAMBDA CHAPTER OF ALPHA PHI ALPHA FRATERNITY INC
EIN 77-0621980
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 40081, Jacksonville, FL, 32203, US
Principal Officer's Name Timothy Edwards
Principal Officer's Address 172 Terrancina Dr, Saint Augustine, FL, 32092, US
Organization Name UPSILON LAMBDA CHAPTER OF ALPHA PHI ALPHA FRATERNITY INC
EIN 77-0621980
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 40081, Jacksonville, FL, 32003, US
Principal Officer's Name Avery L Cohen
Principal Officer's Address 864 Quiet Stone Lane, Orange Park, FL, 32065, US
Website URL jaxalphas.org
Organization Name UPSILON LAMBDA CHAPTER OF ALPHA PHI ALPHA FRATERNITY INC
EIN 77-0621980
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 40081, Jacksonville, FL, 32202, US
Principal Officer's Name Avery L Cohen
Principal Officer's Address 864 Quiet Stone Lane, Orange Park, FL, 32065, US
Website URL Jaxalphas.org
Organization Name UPSILON LAMBDA CHAPTER OF ALPHA PHI ALPHA FRATERNITY INC
EIN 77-0621980
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 40081, Jacksonville, FL, 32203, US
Principal Officer's Name AVERY L COHEN
Principal Officer's Address 864 QUIET STONE LANE, ORANGE PARK, FL, 32065, US
Website URL jaxalpha.org
Organization Name UPSILON LAMBDA CHAPTER OF ALPHA PHI ALPHA FRATERNITY INC
EIN 77-0621980
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 40081, Jacksonville, FL, 32203, US
Principal Officer's Name Avery Cohen
Principal Officer's Address PO Box 40081, Jacksonville, FL, 32203, US
Website URL www.jaxalphas.org
Organization Name UPSILON LAMBDA CHAPTER OF ALPHA PHI ALPHA FRATERNITY INC
EIN 77-0621980
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Post Offgice Box 40081, Jacksonville, FL, 32203, US
Principal Officer's Name F Michael Kyle
Principal Officer's Address 1521 Paso Fino Drive, Jacksonville, FL, 32218, US
Organization Name UPSILON LAMBDA CHAPTER OF ALPHA PHI ALPHA FRATERNITY INC
EIN 77-0621980
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Post office Box 40081, Jacksonville, FL, 32203, US
Principal Officer's Name F Michael Kyle
Principal Officer's Address Post Office Box 40081, Jacksonville, FL, 32203, US
Organization Name UPSILON LAMBDA CHAPTER OF ALPHA PHI ALPHA FRATERNITY INC
EIN 77-0621980
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 40081, Jacksonville, FL, 32203, US
Principal Officer's Name Jeffrey Turner
Principal Officer's Address 5027 Grand Lakes Drive N, Jacksonville, FL, 32258, US
Website URL www.jacksonvillealphas.com
Organization Name UPSILON LAMBDA CHAPTER OF ALPHA PHI ALPHA FRATERNITY INC
EIN 77-0621980
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4081, Jacksonville, FL, 322030081, US
Principal Officer's Name Jeffrey S Turner
Principal Officer's Address 5027 Grand Lakes Drive North, Jacksonville, FL, 32258, US
Organization Name Upsilon Lambda Chapter of Apha Phi Alpha Fraternity Inc
EIN 77-0621980
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 40081, Jacksonville, FL, 32203, US
Principal Officer's Name Jeffrey S Turner
Principal Officer's Address 5027 Grand Lakes Drive N, Jacksonville, FL, 32258, US
Organization Name UPSILON LAMBDA CHAPTER OF ALPHA PHI ALPHA FRATERNITY INC
EIN 77-0621980
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 40081, Jacksonville, FL, 32203, US
Principal Officer's Name Jeffrey S Turner
Principal Officer's Address 5027 Grand Lakes Drive N, Jacksonville, FL, 32258, US
Website URL http://firstcoastalphas.com
Organization Name UPSILON LAMBDA CHAPTER OF ALPHA PHI ALPHA FRATERNITY INC
EIN 77-0621980
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 40081, Jacksonville, FL, 322030081, US
Principal Officer's Name Jeffrey S Turner
Principal Officer's Address 5027 Grand Lakes Drive N, Jacksonville, FL, 32258, US
Website URL firstcoastalphas.com
Organization Name UPSILON LAMBDA CHAPTER OF ALPHA PHI ALPHA FRATERNITY INC
EIN 77-0621980
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 40081, Jacksonville, FL, 322030081, US
Principal Officer's Name Jeffrey S Turner
Principal Officer's Address 5027 Grand Lakes Drive N, Jacksonville, FL, 32258, US
Website URL firstcoastalphas.com
Organization Name UPSILON LAMBDA CHAPTER OF ALPHA PHI ALPHA FRATERNITY INC
EIN 77-0621980
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 40081, Jacksonville, FL, 32203, US
Principal Officer's Name Lemar Graham Jr
Principal Officer's Address 2004 Willesdon Drive East, Jacksonville, FL, 32246, US
Organization Name UPSILON LAMBDA CHAPTER OF ALPHA PHI ALPHA FRATERNITY INC
EIN 77-0621980
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2004 Willesdon Drive East, Jacksonville, FL, 32246, US
Principal Officer's Name Lemar Graham Jr
Principal Officer's Address 2004 Willesdon Drive East, Jacksonville, FL, 32246, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State