Entity Name: | KAPPA CHI SIGMA CHAPTER OF PHI BETA SIGMA FRATERNITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Apr 2015 (10 years ago) |
Document Number: | N13000005551 |
FEI/EIN Number | 46-2980182 |
Address: | 4919 Buttonwood Drive, MELBOURNE, FL, 32940, US |
Mail Address: | P.O. Box 560083, Rockledge, FL, 32956, US |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Coleman Gabriel | Agent | 304 Broyles Dr SE, Palm Bay, FL, 32909 |
Name | Role | Address |
---|---|---|
Stallings Dion | 1st | 1776 Croghan Dr, Melbourne, FL, 32940 |
Name | Role | Address |
---|---|---|
Weeks Curtis | Secretary | 4710 Beck Lake Trail Apt 1, Melbourne, FL, 32901 |
Name | Role | Address |
---|---|---|
Forge Nicholas Dr. | Treasurer | 1212 Stadt Rd NW, Palm Bay, FL, 32907 |
Name | Role | Address |
---|---|---|
Martinez Conrado | 2nd | 264 Broyles Dr., Palm Bay, FL, 32909 |
Name | Role | Address |
---|---|---|
Spain Terry Dr. | Director | 1875 Crossbill Dr, Titusville, FL, 32796 |
Name | Role | Address |
---|---|---|
Martin Ronald Dr. | Parl | 4919 Buttonwood Dr., Melbourne, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-02 | Coleman, Gabriel | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-02 | 304 Broyles Dr SE, Palm Bay, FL 32909 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 4919 Buttonwood Drive, MELBOURNE, FL 32940 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-19 | 4919 Buttonwood Drive, MELBOURNE, FL 32940 | No data |
REINSTATEMENT | 2015-04-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-02 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State