Search icon

KAPPA PSI PHARMACEUTICAL FRATERNITY INC. - Florida Company Profile

Company Details

Entity Name: KAPPA PSI PHARMACEUTICAL FRATERNITY INC.
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: 16 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2023 (2 years ago)
Document Number: N14000011421
FEI/EIN Number 90-0562644

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

Address: 5000 LAKEWOOD RANCH BOULEVARD, BRADENTON, FL, 34211
Mail Address: 5000 LAKEWOOD RANCH BOULEVARD, BRADENTON, FL, 34211
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santiago Elena President 5000 LAKEWOOD RANCH BOULEVARD, BRADENTON, FL, 34211
Altidor Taylor Vice President 5000 LAKEWOOD RANCH BOULEVARD, BRADENTON, FL, 34211
Lugo Gustavo Treasurer 5000 Lakewood Ranch Boulevard, Bradenton, FL, 34211
Flores Morales Reynell D Agent 5000 LAKEWOOD RANCH BOULEVARD, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-18 - -
REGISTERED AGENT NAME CHANGED 2023-04-18 Flores Morales, Reynell David -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
REINSTATEMENT 2023-04-18
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-23
Domestic Non-Profit 2014-12-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-4778563 Association Unconditional Exemption 12901 BRUCE B DOWNS BLVD, TAMPA, FL, 33612-4742 1964-02
In Care of Name % UNIVERSITY OF S FLORDIA COP
Group Exemption Number 1625
Subsection Pleasure, Recreational, or Social Club
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name ZETA DELTA

Form 990-N (e-Postcard)

Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 46-4778563
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12901 BRUCE B DOWNS BLVD, TAMPA, FL, 336124742, US
Principal Officer's Name Shawn Hill
Principal Officer's Address 1579 Coachlight Way, Dunedin, FL, 34698, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 46-4778563
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12901 Bruce B Downs Blvd, Tampa, FL, 33612, US
Principal Officer's Name Jaclyn Cole
Principal Officer's Address 12901 Bruce B Downs Blvd, Tampa, FL, 33612, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 46-4778563
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12901 Bruce B Downs Blvd, Tampa, FL, 33612, US
Principal Officer's Name Jaclyn Cole
Principal Officer's Address 12901 Bruce B Downs Blvd, Tampa, FL, 33612, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 46-4778563
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12901 Bruce B Downs Blvd, Tampa, FL, 33612, US
Principal Officer's Name Jaclyn Cole
Principal Officer's Address 12901 Bruce B Downs Blvd, Tampa, FL, 33612, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 46-4778563
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12901 Bruce B Downs Blvd, Tampa, FL, 33612, US
Principal Officer's Name JACLYN COLE
Principal Officer's Address 12901 Bruce B Downs Blvd, Tampa, FL, 33612, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 46-4778563
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12901 Bruce B Downs Blvd, Tampa, FL, 33612, US
Principal Officer's Name Jaclyn Cole
Principal Officer's Address 12901 Bruce B Downs Blvd, Tampa, FL, 33612, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 46-4778563
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12901 Bruce B Downs Blvd, Tampa, FL, 33612, US
Principal Officer's Name Jaclyn Cole
Principal Officer's Address 12901 Bruce B Downs Blvd, Tampa, FL, 33612, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY USF CHAPTER
EIN 46-4778563
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12901 Bruce B Down Blvd MDC 67, Tampa, FL, 33612, US
Principal Officer's Name Jaclyn Cole
Principal Officer's Address 12901 Bruce B Down Blvd MDC 67, Tampa, FL, 33612, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY USF CHAPTER
EIN 46-4778563
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12091 Bruce B Downs Blvd MDC 67, Tampa, FL, 33612, US
Principal Officer's Name Jaclyn Cole
Principal Officer's Address 12091 Bruce B Downs Blvd MDC 30, Tampa, FL, 33612, US
Website URL http://zetadeltakappapsi.weebly.com/
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY USF CHAPTER
EIN 46-4778563
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12901 Bruce B Downs Blvd MDC 67, Tampa, FL, 33612, US
Principal Officer's Name Jaclyn Cole
Principal Officer's Address 12901 Bruce B Downs Blvd MDC 67, Tampa, FL, 33612, US
47-4348316 Association Unconditional Exemption 6559 NEWPORT LAKE CIR, BOCA RATON, FL, 33496-3002 1943-07
In Care of Name % DR DANIEL WELCH
Group Exemption Number 1625
Subsection Pleasure, Recreational, or Social Club
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SOUTHEAST FLORIDA BAHAMAS

Form 990-N (e-Postcard)

Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 47-4348316
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6559 NEWPORT LAKE CIR, BOCA RATON, FL, 334963002, US
Principal Officer's Name Jose Thompson
Principal Officer's Address 10361 SW 37th St, Miami, FL, 33165, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 47-4348316
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6559 Newport Lake Circle, Boca Raton, FL, 33496, US
Principal Officer's Name Monica Tadros
Principal Officer's Address 6559 Newport Lake Circle, Boca Raton, FL, 33496, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 47-4348316
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6069 pompano st, jupiter, FL, 33458, US
Principal Officer's Name douglas kennedy
Principal Officer's Address 6069 pompano st, jupiter, FL, 33458, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 47-4348316
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6969 pompano st, jupiter, FL, 33458, US
Principal Officer's Name Dr Douglas Kennedy
Principal Officer's Address 6960 pompano st, jupiter, FL, 33458, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 47-4348316
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6069 pompano st, jupiter, FL, 33458, US
Principal Officer's Name Dr Douglas B Kennedy
Principal Officer's Address 6069 pompnao st, jupiter, FL, 33458, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 47-4348316
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6069 Pompano st, jupiter, FL, 33458, US
Principal Officer's Name Halena L Sautman
Principal Officer's Address 9394 NW 49th Pl, Sunrise, FL, 33351, US
88-1678113 Association Unconditional Exemption 18301 N MIAMI AVE, MIAMI, FL, 33169-4564 1964-02
In Care of Name % JUAN MOSLEY II
Group Exemption Number 1625
Subsection Pleasure, Recreational, or Social Club
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name ZETA PHI CHAPTER
90-0562644 Association Unconditional Exemption 11110 LOST CREEK TER APT 205, BRADENTON, FL, 34211-9362 1964-02
In Care of Name % LECOM - BRADENTON SOP
Group Exemption Number 1625
Subsection Pleasure, Recreational, or Social Club
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name EPSILON ETA

Form 990-N (e-Postcard)

Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 90-0562644
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11110 Lost Creek Terrace Apt 205, Bradenton, FL, 34211, US
Principal Officer's Name Julio Davila
Principal Officer's Address 11110 Lost Creek Terrace Apt 205, Bradenton, FL, 34211, US
Website URL http://www.epsilonetakappapsi.com/
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 90-0562644
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5000 Lakewood Ranch Boulevard, Bradenton, FL, 34211, US
Principal Officer's Name Gustavo Lugo
Principal Officer's Address 5000 Lakewood Ranch Boulevard, Bradenton, FL, 34211, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 90-0562644
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5000 Lakewood Ranch Boulevard, Bradenton, FL, 34211, US
Principal Officer's Name Reynell Flores Morales
Principal Officer's Address 5000 Lakewood Ranch Boulevard, Bradenton, FL, 34211, US
Website URL https://www.epsilonetakappapsi.com
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 90-0562644
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5000 Lakewood Ranch blvd, Bradenton, FL, 34211, US
Principal Officer's Name Victoria Reinhartz
Principal Officer's Address 5000 Lakewood Ranch blvd, Bradenton, FL, 34211, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 90-0562644
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5000 Lakewood Ranch Blvd, Bradenton, FL, 34211, US
Principal Officer's Name Victoria Reinhartz
Principal Officer's Address 5000 Lakewood Ranch blvd, Bradenton, FL, 34211, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 90-0562644
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5000 Lakewood Ranch Blvd, Bradenton, FL, 32411, US
Principal Officer's Name Victoria Reinhartz
Principal Officer's Address 5000 Lakewood Ranch Blvd, Bradenton, FL, 34211, US
Website URL http://www.kappapsiepsiloneta.webs.com/
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 90-0562644
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5000 Lakewood Ranch Boulevard, Bradenton, FL, 34211, US
Principal Officer's Name Victoria Reinhartz
Principal Officer's Address 5000 Lakewood Ranch Boulevard, Bradenton, FL, 32411, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 90-0562644
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5000 Lakewood Ranch Blvd, Bradenton, FL, 34211, US
Principal Officer's Name Victoria Reinhartz
Principal Officer's Address 5000 Lakewood Ranch Blvd, Bradenton, FL, 34211, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 90-0562644
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5000 Lakewood Ranch Boulevard, Bradenton, FL, 34211, US
Principal Officer's Name Ryan Wargo
Principal Officer's Address United States, Bradenton, FL, 34211, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 90-0562644
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5000 Lakewood Ranch Boulevard, Bradenton, FL, 34211, US
Principal Officer's Name Dr Ryan Wargo
Principal Officer's Address 5000 Lakewood Ranch Boulevard, Bradenton, FL, 34211, US
Website URL http://kappapsiepsiloneta.webs.com
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 90-0562644
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5000 Lakewood Ranch Blvd, Bradenton, FL, 34211, US
Principal Officer's Name Dr Ryan Wargo
Principal Officer's Address 5000 Lakewood Ranch Blvd, Bradenton, FL, 34211, US
Website URL http://kappapsiepsiloneta.webs.com
90-0198456 Association Unconditional Exemption 1314 S DIXIE HWY, WEST PALM BCH, FL, 33401-6410 1943-07
In Care of Name % PEDRO ORTIZ
Group Exemption Number 1625
Subsection Pleasure, Recreational, or Social Club
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility -
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name DELTA UPSILON

Form 990-N (e-Postcard)

Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 90-0198456
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1314 South Dixie Highway, West Palm Beach, FL, 33401, US
Principal Officer's Name Ryan Howerton
Principal Officer's Address 1314 South Dixie Highway, West Palm Beach, FL, 33409, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 90-0198456
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1314 South Dixie Highway, West Palm Beach, FL, 33401, US
Principal Officer's Name Ryan Howerton
Principal Officer's Address 1314 South Dixie Highway, West Palm Beach, FL, 33401, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 90-0198456
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1314 South Dixie Highway, West Palm Beach, FL, 33401, US
Principal Officer's Name Ryan Howerton
Principal Officer's Address 1314 South Dixie Highway, West Palm Beach, FL, 33401, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 90-0198456
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 901 s flagler dr, west palm beach, FL, 33401, US
Principal Officer's Name Pedro Ortiz
Principal Officer's Address 4492 Lake Tahoe Cir, West Palm Beach, FL, 33409, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 90-0198456
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 901 S Flagler Dr, West Palm Beach, FL, 33401, US
Principal Officer's Name Pedro Ortiz
Principal Officer's Address 251 Berenger Walk, wellington, AL, 33414, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 90-0198456
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 901 S Flagler Dr, West Palm Beach, FL, 33401, US
Principal Officer's Name Pedro Ortiz
Principal Officer's Address 251 Berenger Walk, wellington, FL, 33414, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 90-0198456
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 901 S FLAGLER DR, WEST PALM BCH, FL, 334016505, US
Principal Officer's Name Pedro Ortiz
Principal Officer's Address 251 berenger walk, wellington, FL, 33414, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 90-0198456
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3194, West Palm Beach, FL, 33401, US
Principal Officer's Name Charles Wight
Principal Officer's Address PO Box 3194, West Palm Beach, FL, 33401, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 90-0198456
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3194, West Palm Beach, FL, 33401, US
Principal Officer's Name Ryan Howerton
Principal Officer's Address 1215 Rosegate Blvd, Riviera Beach, FL, 33404, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 90-0198456
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3194, West Palm Beach, FL, 33401, US
Principal Officer's Name Christina Murphy
Principal Officer's Address PO Box 3194, West Palm Beach, FL, 33401, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 90-0198456
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3194, West Palm Beach, FL, 33401, US
Principal Officer's Name Demekos Cordero Williams
Principal Officer's Address 833 Millbrae Court Unit 3, West Palm Beach, FL, 33401, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 90-0198456
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3194, West Palm Beach, FL, 33402, US
Principal Officer's Name Marc-Andre Vincent
Principal Officer's Address 4151 San Marino Blvd Unit 106, West Palm Beach, FL, 33409, US
Website URL www.kappapsionline.com
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 90-0198456
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1717 North M Street, Lake Worth, FL, 33460, US
Principal Officer's Name Krista Fryberger
Principal Officer's Address 1717 North M Street, Lake Worth, FL, 33460, US
Website URL http://www.kappapsionline.com/
27-2820279 Association Unconditional Exemption 6550 SANGER ROAD 420, ORLANDO, FL, 32827-7445 1964-02
In Care of Name % UNIVERSITY OF FLORIDA ORLANDO COP
Group Exemption Number 1625
Subsection Pleasure, Recreational, or Social Club
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name EPSILON MU

Form 990-N (e-Postcard)

Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 27-2820279
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6550 Sanger Road 420, Orlando, FL, 32827, US
Principal Officer's Name Michael May
Principal Officer's Address 714 New York Avenue, Saint Cloud, FL, 34769, US
Website URL epsilonmu@kappapsi.org
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 27-2820279
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6550 Sanger Road 420, Orlando, FL, 32827, US
Principal Officer's Name Alexis Kovacs-Warnack
Principal Officer's Address 10461 SW 124 Ave, Miami, FL, 33186, US
Website URL https://www.kappapsiepsilonmu.com/
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 27-2820279
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6550 Sanger Road Suite 420, Orlando, FL, 32827, US
Principal Officer's Name Alexis Kovacs-Warnack
Principal Officer's Address 6550 Sanger Road Suite 420, Orlando, FL, 32827, US
Website URL www.kappapsiepsilonmu.com
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 27-2820279
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6550 Sanger Road Suite 420, Orlando, FL, 32827, US
Principal Officer's Name Shefa Ali
Principal Officer's Address 920 Hunters Creek Drive Apt 2104, Deland, FL, 32720, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 27-2820279
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6550 Sanger Road Ste 420, Orlando, FL, 32827, US
Principal Officer's Name Sabrina Satchfield
Principal Officer's Address 11121 Cypress Leaf Drive, Orlando, FL, 32825, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 27-2820279
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6550 Sanger Road 420, Orlando, FL, 32827, US
Principal Officer's Name Reginald Leandre
Principal Officer's Address 310 Evans St, Brandon, FL, 33510, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 27-2820279
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6550 Sanger Road, Orlando, FL, 32827, US
Principal Officer's Name Brianna M Hachey
Principal Officer's Address 3865 Forest Circle, Saint Cloud, FL, 34772, US
Website URL https://www.kappapsiepsilonmu.com/
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 27-2820279
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6550 Sanger Road 420, Orlando, FL, 32827, US
Principal Officer's Name Liem Dang
Principal Officer's Address 6550 Sanger Road 420, Orlando, FL, 32827, US
Website URL Kappa Psi Epsilon Mu
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 27-2820279
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6550 Sanger Road, Orlando, FL, 32827, US
Principal Officer's Name Nickhil Patel
Principal Officer's Address 10971 Savannah Landing Circle, Orlando, FL, 32832, US
Organization Name KAPPA PSI ORLANDO CHAPTER
EIN 27-2820279
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6550 Sanger Road, Orlando, FL, 32827, US
Principal Officer's Name Jennifer M Perez
Principal Officer's Address 100 Goddard Drive, Debary, FL, 32713, US
Website URL kappapsiepsilonmu.com
Organization Name KAPPA PSI ORLANDO CHAPTER
EIN 27-2820279
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6550 Sanger Rd, Orlando, FL, 32827, US
Principal Officer's Name Brian Littlejohn
Principal Officer's Address 5996 Bent Pine Drive 3302, Orlando, FL, 32822, US
Organization Name KAPPA PSI ORLANDO CHAPTER
EIN 27-2820279
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6550 Sanger Rd, Orlando, FL, 32827, US
Principal Officer's Name Keon Thomas
Principal Officer's Address 2794 Curry Ford Road Unit B, Orlando, FL, 32806, US
Organization Name KAPPA PSI ORLANDO CHAPTER
EIN 27-2820279
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6550 Sanger Road, Orlando, FL, 32827, US
Principal Officer's Name Thang Do
Principal Officer's Address 10718 Arbor View Blvd, Orlando, FL, 32825, US
Organization Name KAPPA PSI ORLANDO CHAPTER
EIN 27-2820279
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6550 Sanger Road, Orlando, FL, 32827, US
Principal Officer's Name Dr Renee Rose
Principal Officer's Address 6550 Sanger Road, Orlando, FL, 32827, US
Website URL http://www.facebook.com/pages/Epsilon-Mu-Chapter-of-Kappa-Psi-Pharmaceutical-Fraternity-Inc/16873590
Organization Name KAPPA PSI ORLANDO CHAPTER
EIN 27-2820279
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2725 S Binion Rd, Apopka, FL, 327038504, US
Principal Officer's Name Joel Peterson
Principal Officer's Address 488 Majestic Way, Altamonte Springs, FL, 32714, US
63-6066563 Association Unconditional Exemption 726 BERRY BRAMBLE DR, BRANDON, FL, 33510-2734 1964-02
In Care of Name % SAMANTHA SCHMIDT
Group Exemption Number 1625
Subsection Pleasure, Recreational, or Social Club
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SOUTHEAST

Form 990-N (e-Postcard)

Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 63-6066563
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 726 Berry Bramble Dr, Brandon, FL, 33510, US
Principal Officer's Name Reynell D Flores Morales
Principal Officer's Address 726 Berry Bramble Dr, Brandon, FL, 33510, US
Website URL https://www.kappapsi-sep.org/
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 63-6066563
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13800 Egrets Nest Dr Apt 1129, Jacksonville, FL, 32258, US
Principal Officer's Name Aicha Ndiaye
Principal Officer's Address 13800 Egrets Nest Dr Apt 1129, Jacksonville, FL, 32258, US
Website URL https://www.kappapsi-sep.org/
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 63-6066563
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2451 Gold Dust Dr, Minneola, FL, 34715, US
Principal Officer's Name Sabrina Desmond
Principal Officer's Address 2451 Gold Dust Dr, Minneola, FL, 34715, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 63-6066563
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 214 Live Oak Avenue, Charleston, SC, 29407, US
Principal Officer's Name Christopher Donaldson
Principal Officer's Address 214 Live Oak Avenue, Charleston, SC, 29407, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 63-6066563
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6427 SW 29 st, Miami, FL, 33155, US
Principal Officer's Name Armando Mieres
Principal Officer's Address 6427 SW 29 st, Miami, FL, 33155, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 63-6066563
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 312 North Forest Avenue, Orlando, FL, 32803, US
Principal Officer's Name Liem Dang
Principal Officer's Address 312 North Forest Avenue, Orlando, FL, 32803, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 63-6066563
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2631 Salt Lake Drive, Jacksonville, FL, 32211, US
Principal Officer's Name Mark Nazareno
Principal Officer's Address 2631 Salt Lake Drive, Jacksonville, FL, 32211, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 63-6066563
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 656 North Orange Avenue Apt 1208, Orlando, FL, 32801, US
Principal Officer's Name Keon Thomas
Principal Officer's Address 656 North Orange Avenue Apt 1208, Orlando, FL, 32801, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 63-6066563
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1531 Marcy Circle, Savannah, GA, 31406, US
Principal Officer's Name Samantha Schmidt
Principal Officer's Address 308 Bleeker Lane, West Columbia, SC, 29169, US
Website URL www.kyse.org
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 63-6066563
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 256 Silver Brook Cir, Pooler, GA, 31322, US
Principal Officer's Name Travis Ireland
Principal Officer's Address 256 Silver Brook Cir, Pooler, GA, 31322, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 63-6066563
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 256 Silver Brook Cir, Pooler, GA, 31322, US
Principal Officer's Name Travis Ireland
Principal Officer's Address 256 Silver Brook Cir, Pooler, GA, 31322, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 63-6066563
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9394 NW 49th Place, Sunrise, FL, 33351, US
Principal Officer's Name Halena L Sautman
Principal Officer's Address 9394 NW 49th Place, Sunrise, FL, 33351, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 63-6066563
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9394 NW 49th Place, Sunrise, FL, 33351, US
Principal Officer's Name Halena Leah Sautman
Principal Officer's Address 9394 NW 49th Place, Sunrise, FL, 33351, US
Website URL province4.org
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 63-6066563
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3800 SW 20th Ave apt 303, Gainesville, FL, 326074393, US
Principal Officer's Name Rachel Tendler
Principal Officer's Address 230 Parc View Ln, Woodstock, GA, 30188, US
Website URL province4.org
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 63-6066563
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1880 S Lumpkin St, Athens, GA, 30606, US
Principal Officer's Name Abraham Duncan
Principal Officer's Address 1880 S Lumpkin St, Athens, GA, 30606, US
Website URL www.province4.org
59-6166685 Association Unconditional Exemption 1225 CENTER DR, GAINESVILLE, FL, 32610-3007 1943-07
In Care of Name % UNIVERSITY OF FLORIDA COP
Group Exemption Number 1625
Subsection Pleasure, Recreational, or Social Club
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name GAMMA SIGMA

Form 990-N (e-Postcard)

Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 59-6166685
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1225 Center Dr, Gainesville, FL, 32610, US
Principal Officer's Name Andrew Wilkes
Principal Officer's Address 1225 Center Dr, Gainesville, FL, 32610, US
Website URL https://www.kappapsi-gammasigma.com/
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 59-6166685
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1225 center drive, Gainesville, FL, 32603, US
Principal Officer's Name Joe Nardolillo
Principal Officer's Address 1225 center drive, Gainesville, FL, 32603, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 59-6166685
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1225 Center Dr, Gainesville, FL, 32610, US
Principal Officer's Name Trinity Williams
Principal Officer's Address 1225 Center Dr, Gainesville, FL, 32610, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 59-6166685
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1225 Center dr, gainesville, FL, 32610, US
Principal Officer's Name Nilay Dharma
Principal Officer's Address 1356 Eagle Crossing Dr, ORANGE PARK, FL, 32065, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 59-6166685
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1225 Center Dr, Gainesville, FL, 32610, US
Principal Officer's Name Daniel Chun
Principal Officer's Address 2808 SW 14th Dr, Gainesville, FL, 32608, US
Website URL https://www.kappapsi-gammasigma.org
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 59-6166685
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1225 Center Dr, Gainesville, FL, 32610, US
Principal Officer's Name Daniel Chun
Principal Officer's Address 2808 SW 14th Dr, Gainesville, FL, 32608, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 59-6166685
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 100484, Gainesville, FL, 32610, US
Principal Officer's Name Alexander Branton
Principal Officer's Address 2075 SW 9th Terrace, Gainesville, FL, 32601, US
Website URL http://www.kappapsi-gammasigma.org/
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 59-6166685
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1020 SW 20th Pl, Gainesville, FL, 32601, US
Principal Officer's Name Brian Lynch
Principal Officer's Address 6751 Nw 26 Terrace, Fort Lauderdale, FL, 33309, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 59-6166685
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2060 N Collins Blvd Ste 128, Richardson, TX, 75080, US
Principal Officer's Name Justin Issa
Principal Officer's Address 1912 SW 108th St, Gainesville, FL, 326073287, US
Website URL www.kappapsi.org
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 59-6166685
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7911 SW 88th street, gainesville, FL, 32608, US
Principal Officer's Name Elizabeth Warren
Principal Officer's Address 1810 NW 23rd blvd apt 243, gainesville, FL, 32605, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 59-6166685
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 100495, Gainesville, FL, 32610, US
Principal Officer's Name Elizabeth Warren
Principal Officer's Address 6765 landover circle, tallahassee, FL, 32317, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 59-6166685
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 100495, Gainesville, FL, 32610, US
Principal Officer's Name Patrick Cogan
Principal Officer's Address 4409 SW 20th LN, Gainesville, FL, 32607, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 59-6166685
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 100495, Gainesville, FL, 32610, US
Principal Officer's Name Jason Powell
Principal Officer's Address PO Box 100495, Gainesville, FL, 32610, US
47-1105532 Association Unconditional Exemption 580 W 8TH STREET, JACKSONVILLE, FL, 32209-6533 1964-02
In Care of Name % UNIVERSITY OF FLORDIA-JACKSONVILL
Group Exemption Number 1625
Subsection Pleasure, Recreational, or Social Club
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name ZETA GAMMA

Form 990-N (e-Postcard)

Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 47-1105532
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 580 W 8th Street, Jacksonville, FL, 32209, US
Principal Officer's Name Shannon Usztok
Principal Officer's Address 8398 Highgate Dr, Jacksonville, FL, 32216, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 47-1105532
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 580 W 8th Street, Jacksonville, FL, 32209, US
Principal Officer's Name Shannon Usztok
Principal Officer's Address 8398 Highgate Drive, Jacksonville, FL, 32216, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 47-1105532
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 580 W 8th Street, Jacksonville, FL, 32209, US
Principal Officer's Name Shannon Usztok
Principal Officer's Address 8398 Highgate Drive, Jacksonville, FL, 32216, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 47-1105532
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 580 8th street W, Jacksonville, FL, 32209, US
Principal Officer's Name Dionna Shine
Principal Officer's Address 8333 Morning Glory Ct, Jacksonville, FL, 32210, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 47-1105532
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9823 Tapestry Park Circle Unit 503, Jacksonville, FL, 32246, US
Principal Officer's Name Aditya Perumal
Principal Officer's Address 140 Historic Brick lane, Saint Augustine, FL, 32095, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 47-1105532
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 950 Southbrook drive, Jacksonville, FL, 32256, US
Principal Officer's Name Christi Reinman
Principal Officer's Address 950 Southbrook drive, Jacksonville, FL, 32256, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 47-1105532
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 321 Porter Dr, Lynn Haven, FL, 32444, US
Principal Officer's Name Murad Cofer
Principal Officer's Address 9823 Tapestry park circle, Jacksonville, FL, 32246, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 47-1105532
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 580 W 8th st, Jacksonville, FL, 32209, US
Principal Officer's Name Jenny Carrillo
Principal Officer's Address 580 W 8th st, Jacksonville, FL, 32209, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 47-1105532
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 580 W 8th Street, Jacksonville, FL, 32209, US
Principal Officer's Name Melvin Kendall
Principal Officer's Address 13679 Devan Lee Dr E, Jacksonville, FL, 32226, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY ZETA GAMMA CHAPTER
EIN 47-1105532
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10135 Gate Parkway N APT 2016, Jacksonville, FL, 32246, US
Principal Officer's Name Nathan Pham
Principal Officer's Address 10135 Gate Parkway N APT 2016, Jacksonville, FL, 32246, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY ZETA GAMMA CHAPTER
EIN 47-1105532
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 580 W 8th Street, Jacksonville, FL, 32209, US
Principal Officer's Name Johnathan Jernigan
Principal Officer's Address 8700 Southside Blvd apt 1307, Jacksonville, FL, 32256, US
81-1452814 Association Unconditional Exemption 8398 HIGHGATE DR, JACKSONVILLE, FL, 32216-1478 1964-02
In Care of Name % ZACHARY USZTOK
Group Exemption Number 1625
Subsection Pleasure, Recreational, or Social Club
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name JACKSONVILLE GRADUATE CHAPTER

Form 990-N (e-Postcard)

Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY INC
EIN 81-1452814
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8398 HIGHGATE DR, JACKSONVILLE, FL, 322161478, US
Principal Officer's Name Zachary Usztok
Principal Officer's Address 8398 Highgate Drive, Jacksonville, FL, 32216, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 81-1452814
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8398 Highgate Drive, Jacksonville, FL, 32216, US
Principal Officer's Name Zachary Usztok
Principal Officer's Address 8398 Highgate Drive, Jacksonville, FL, 32216, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 81-1452814
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8398 Highgate Drive, Jacksonville, FL, 32216, US
Principal Officer's Name Zachary Usztok
Principal Officer's Address 8398 Highgate Drive, Jacksonville, FL, 32216, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 81-1452814
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8398 Highgate Dr, Jacksonville, FL, 32216, US
Principal Officer's Name Zach Usztok
Principal Officer's Address 8398 Highgate Dr, Jacksonville, FL, 32216, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 81-1452814
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 135 Narrowleaf Dr, St Johns, FL, 32259, US
Principal Officer's Name Jennifer Duncan
Principal Officer's Address 135 Narrowleaf Dr, St Johns, FL, 32259, US
47-4103646 Corporation Unconditional Exemption 4902 BARCELONA ST, ORLANDO, FL, 32807-1351 2024-08
In Care of Name % BRIAN LYNCH
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Voluntary Health Associations & Medical Disciplines: Professional Societies, Associations
Sort Name GAINESVILLE GRADUATE CHAPTER

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(7): Social and recreational clubs
Revocation Date 2023-05-15
Revocation Posting Date 2023-10-31
Exemption Reinstatement Date 2024-01-15

Determination Letter

Final Letter(s) FinalLetter_47-4103646_KAPPAPSIPHARMACEUTICALFRATERNITYGAINESVILLEGRADUATECHAPTER_01162024_00.pdf

Form 990-N (e-Postcard)

Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY INC
EIN 47-4103646
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4902 BARCELONA ST, ORLANDO, FL, 328071351, US
Principal Officer's Name Brian Lynch
Principal Officer's Address 4902 Barcelona Street, Orlando, FL, 32807, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 47-4103646
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1330 NW 90th Terrace, Gainesville, FL, 32606, US
Principal Officer's Name Trinity Williams
Principal Officer's Address 1330 NW 90th Ter, Gainesville, FL, 32606, US
Website URL 1991
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 47-4103646
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4337 NW 29th Way, Gainesville, FL, 32605, US
Principal Officer's Name Christian Calderon
Principal Officer's Address 4337 NW 29th Way, Gainesville, FL, 32605, US
45-4115773 Association Unconditional Exemption 8106 WHISTLEWING CT, ORLANDO, FL, 32817-1559 1964-02
In Care of Name % JACQUELINE NGUYEN
Group Exemption Number 1625
Subsection Pleasure, Recreational, or Social Club
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name ORLANDO GRADUATE CHAPTER

Form 990-N (e-Postcard)

Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 45-4115773
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8106 WHISTLEWING CT, ORLANDO, FL, 328171559, US
Principal Officer's Name Jacqueline Nguyen
Principal Officer's Address 8106 Whistlewing Court, Orlando, FL, 32817, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 45-4115773
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8106 WHISTLEWING CT, ORLANDO, FL, 328171559, US
Principal Officer's Name Jacqueline Nguyen
Principal Officer's Address 8106 Whistlewing Court, Orlando, FL, 32817, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 45-4115773
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8106 WHISTLEWING CT, ORLANDO, FL, 32817, US
Principal Officer's Name Jacqueline Nguygen
Principal Officer's Address 8106 WHISTLEWING CT, ORLANDO, FL, 32817, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 45-4115773
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 116 Tuscany Bend St, Daytona Beach, FL, 32117, US
Principal Officer's Name LaNae Calloway
Principal Officer's Address 116 Tuscany Bend St, Daytona Beach, FL, 32117, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 45-4115773
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 116 Tuscany Bend St, Daytona Beach, FL, 32117, US
Principal Officer's Name Kayla LaNae Calloway
Principal Officer's Address 116 Tuscany Bend St, Daytona Beach, FL, 32117, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 45-4115773
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5117 FENWOOD LANE, ORLANDO, FL, 32814, US
Principal Officer's Name Thang Do
Principal Officer's Address 5117 FENWOOD LANE, orlando, FL, 32814, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 45-4115773
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 656 N ORANGE AVE APT 1208, ORLANDO, FL, 32801, US
Principal Officer's Name TIMMY DO
Principal Officer's Address 656 N ORANGE AVE APT 1208, ORLANDO, FL, 32801, US
Organization Name KAPPA PSI PHARMACEUTICAL FRATERNITY
EIN 45-4115773
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 656 North Orange Ave apt 1208, orlando, FL, 32801, US
Principal Officer's Name keon thomas
Principal Officer's Address 656 North Orange Ave apt 1208, orlando, FL, 32801, US
Organization Name KAPPA PSI ORLANDO GRAD CHAPTER
EIN 45-4115773
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 917 Smokerise Blvd, Port Orange, FL, 32127, US
Principal Officer's Name Joel Peterson
Principal Officer's Address 917 Smokerise Blvd, Port Orange, FL, 32127, US
Organization Name KAPPA PSI ORLANDO GRAD CHAPTER
EIN 45-4115773
Tax Year 2013
Beginning of tax period 2013-06-01
End of tax period 2014-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12125 fountainbrook blvd apt 1818, orlando, FL, 32825, US
Principal Officer's Name Melinda Buchanan
Principal Officer's Address 12125 fountainbrook blvd apt 1818, orlando, FL, 32825, US
Organization Name KAPPA PSI ORLANDO GRAD CHAPTER
EIN 45-4115773
Tax Year 2012
Beginning of tax period 2012-06-01
End of tax period 2013-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9734 tapestry park cir apt 486, jacksonville, FL, 32246, US
Principal Officer's Name Jennifer Carrillo
Principal Officer's Address 9734 tapestry park cir apt 486, jacksonville, FL, 32246, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State