Search icon

FORT MYERS ALUMNI CHAPTER OF KAPPA ALPHA PSI EDUCATION FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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