Entity Name: | GAMMA MU OMEGA ALUMNAE CHAPTER, ALPHA KAPPA ALPHA SORORITY, 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: | 25 Jul 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2018 (7 years ago) |
Document Number: | N04346 |
FEI/EIN Number |
363202111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 ZAHARIAS CIRCLE, DAYTONA BEACH, FL, 32124, US |
Mail Address: | P.O. BOX 9185, DAYTONA BEACH, FL, 32120, US |
ZIP code: | 32124 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
James Patricia H | Treasurer | PO Box 9825, Daytona Beach, FL, 321209825 |
Wright Ida D | Vice President | 616 Cassin Avenue, DAYTONA BEACH, FL, 32114 |
Wright Ida D | President | 616 Cassin Avenue, DAYTONA BEACH, FL, 32114 |
Noel Vana | President | 124 Carolina Lake Dr, Daytona Beach, FL, 32114 |
Mortimer Herronda S | Secretary | 276 Magnolia Park Trail, Sanford, FL, 327737246 |
Wright Ida | Agent | 616 Cassin Avenue, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 140 ZAHARIAS CIRCLE, DAYTONA BEACH, FL 32124 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 616 Cassin Avenue, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-09 | Wright, Ida | - |
REINSTATEMENT | 2018-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2005-03-14 | 140 ZAHARIAS CIRCLE, DAYTONA BEACH, FL 32124 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-05-09 |
REINSTATEMENT | 2018-01-17 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State