Entity Name: | KAPPA PSI ORLANDO CHAPTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 Jul 2010 (15 years ago) |
Document Number: | N10000007117 |
FEI/EIN Number | 272820279 |
Address: | 6550 Sanger Road, Orlando, FL, 32827, US |
Mail Address: | 6550 Sanger Road, Orlando, FL, 32827, US |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kovacs-Warnack Alexis | Agent | 10461 sw 124 ave, Miami, FL, 33186 |
Name | Role | Address |
---|---|---|
Kovacs-Warnack Alexis | President | 10461 sw 124 ave, Miami, FL, 33186 |
Name | Role | Address |
---|---|---|
Mitchell Morgan | Vice President | 7004 Tavistock Lakes Blvd, Orlando, FL, 32827 |
Name | Role | Address |
---|---|---|
Dang Liem | Director | 312 N Forest Ave, Orlando, FL, 32803 |
Nguyen Jacqueline | Director | 8106 Whistle Wind Court, Orlando, FL, 32817 |
Bacchus Ravi | Director | 453 10th Place, Vero Beach, FL, 32960 |
Name | Role | Address |
---|---|---|
Jones Kaelyn | Secretary | 8443 Alveron Ave, Orlando, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-11 | Kovacs-Warnack, Alexis | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-11 | 10461 sw 124 ave, Miami, FL 33186 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-26 | 6550 Sanger Road, 420, Orlando, FL 32827 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-26 | 6550 Sanger Road, 420, Orlando, FL 32827 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State