Search icon

KAPPA ALPHA PSI RICHMOND-PERRINE FL ALUMNI FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: KAPPA ALPHA PSI RICHMOND-PERRINE FL ALUMNI FOUNDATION, 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: 16 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Aug 2017 (8 years ago)
Document Number: N04000008052
FEI/EIN Number 861114777

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

Address: 11271 SW 234th terr, Homestead, FL, 33032, US
Mail Address: 11271 SW 234th terr, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robinson Katdo Agent 11271 SW 234th Terr., Homestead, FL, 33032
Robinson Katdo President 11271 SW 234th terr, Homestead, FL, 33032
Peele Kenneth Director 10862 SW 181st Terrace, Miami, FL, 33157
Thomas Lance Director 10369 SW 174 Terrace, MIAMI, FL, 33157
Roberts Melvin Director 17334 sw 108 ct, MIAMI, FL, 33157
Wisdom Patrick A Director 13700 SW 102 Court, MIAMI, FL, 33176
Bartley Brandon Director 12428 SW 266 Ln, Homestead, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 11271 SW 234th terr, Homestead, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 11271 SW 234th Terr., Homestead, FL 33032 -
REGISTERED AGENT NAME CHANGED 2024-02-19 Robinson, Katdo -
CHANGE OF MAILING ADDRESS 2024-02-19 11271 SW 234th terr, Homestead, FL 33032 -
REINSTATEMENT 2017-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-17
REINSTATEMENT 2017-08-21
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State