Search icon

KAPPA CHI SIGMA CHAPTER OF PHI BETA SIGMA FRATERNITY, INC.

Company Details

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

Agent

Name Role Address
Coleman Gabriel Agent 304 Broyles Dr SE, Palm Bay, FL, 32909

1st

Name Role Address
Stallings Dion 1st 1776 Croghan Dr, Melbourne, FL, 32940

Secretary

Name Role Address
Weeks Curtis Secretary 4710 Beck Lake Trail Apt 1, Melbourne, FL, 32901

Treasurer

Name Role Address
Forge Nicholas Dr. Treasurer 1212 Stadt Rd NW, Palm Bay, FL, 32907

2nd

Name Role Address
Martinez Conrado 2nd 264 Broyles Dr., Palm Bay, FL, 32909

Director

Name Role Address
Spain Terry Dr. Director 1875 Crossbill Dr, Titusville, FL, 32796

Parl

Name Role Address
Martin Ronald Dr. Parl 4919 Buttonwood Dr., Melbourne, FL, 32940

Events

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

Documents

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