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 |
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 |
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 | - |
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