Search icon

KAPPA PHI EPSILON HOUSE CORPORATION

Company Details

Entity Name: KAPPA PHI EPSILON HOUSE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (5 years ago)
Document Number: N13000000933
FEI/EIN Number 46-2027249
Address: 1002 W UNIVERSITY AVE, GAINESVILLE, FL 32601
Mail Address: 1002 W UNIVERSITY AVE, GAINESVILLE, FL 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Grabhorn, Brandon Agent 1002 W University ave, Gainesville, FL 32601

President

Name Role Address
Grabhorn, Brandon President 1002 W UNIVERSITY AVE, GAINESVILLE, FL 32601

Director

Name Role Address
Grabhorn, Brandon Director 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

Chairman

Name Role Address
Aristimuno, Tyler Chairman 4286 Wedge Drive, Pfafftown, NC 27040

Treasurer

Name Role Address
Garrett, Jason Treasurer 4033 Nw 36th terrace, Gainesville, FL 32605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-20 Grabhorn, Brandon No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 1002 W University ave, Gainesville, FL 32601 No data
REINSTATEMENT 2019-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2014-08-29 1002 W UNIVERSITY AVE, GAINESVILLE, FL 32601 No data

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: 23 Jan 2025

Sources: Florida Department of State