Entity Name: | FORT MYERS ALUMNI CHAPTER OF KAPPA ALPHA PSI EDUCATION 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: | 24 Sep 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jul 2023 (2 years ago) |
Document Number: | N08000008927 |
FEI/EIN Number |
263262926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3281 Palm Beach Blvd., FORT MYERS, FL, 33916, US |
Mail Address: | P. O. Box 2233, FORT MYERS, FL, 33902, US |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burnside Carl | Chairman | 11060 Lakeland Cir., FORT MYERS, FL, 33913 |
Atkins Frederick CSr. | Treasurer | 7910 McLaren Lake Way, FORT MYERS, FL, 33966 |
Brown Tonya Dr. | Secretary | 5036 San Massimo Drive, Punta Gorda, FL, 33950 |
Grady Richard | Vice Chairman | 6985 Edgewater Circle, Fort Myers, FL, 33919 |
ALLEN TONY | Director | 14542 CANTRBRIA DRIVE, FORT MYERS, FL, 33905 |
Dennison Curtis | Director | 12831 Timber Ridge Dr., Fort Myers, FL, 33913 |
ATKINS FREDERICK C | Agent | 7910 McLaren Lake Way, Fort Myers, FL, 33966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-27 | 7910 McLaren Lake Way, Unit 305, Fort Myers, FL 33966 | - |
REINSTATEMENT | 2023-07-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-08 | 3281 Palm Beach Blvd., FORT MYERS, FL 33916 | - |
CHANGE OF MAILING ADDRESS | 2023-07-08 | 3281 Palm Beach Blvd., FORT MYERS, FL 33916 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-08 | ATKINS, FREDERICK C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-27 |
REINSTATEMENT | 2023-07-08 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State