Search icon

KAPPA PHI EPSILON HOUSE CORPORATION - Florida Company Profile

Company Details

Entity Name: KAPPA PHI EPSILON HOUSE CORPORATION
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: 29 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (6 years ago)
Document Number: N13000000933
FEI/EIN Number 46-2027249

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

Address: 1002 W UNIVERSITY AVE, GAINESVILLE, FL, 32601, US
Mail Address: 1002 W UNIVERSITY AVE, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grabhorn Brandon President 1002 W UNIVERSITY AVE, GAINESVILLE, FL, 32601
Harrison Grant Director 4505 Nunnswood Lane, Lakeland, FL, 33813
Forsyth Andrew Director 1002 W UNIVERSITY AVE, GAINESVILLE, FL, 32601
Warren Logan Director 1002 W University, Gainesville, FL, 32601
Garrett Jason Director 4033 Nw 36th terrace, Gainesville, FL, 32605
Grabhorn Brandon Agent 1002 W University ave, Gainesville, FL, 32601
Aristimuno Tyler Chairman 4286 Wedge Drive, Pfafftown, NC, 27040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-20 Grabhorn, Brandon -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 1002 W University ave, Gainesville, FL 32601 -
REINSTATEMENT 2019-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2014-08-29 1002 W UNIVERSITY AVE, GAINESVILLE, FL 32601 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-29
REINSTATEMENT 2019-10-12
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-09-13
ANNUAL REPORT 2015-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State