Entity Name: | GAINESVILLE ALUMNI CHAPTER OF KAPPA ALPHA PSI FRATERNITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Oct 2015 (10 years ago) |
Date of dissolution: | 08 Oct 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Oct 2020 (5 years ago) |
Document Number: | N15000009695 |
FEI/EIN Number |
47-5246551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1019 SE 11th Avenue, GAINESVILLE, FL, 32641, US |
Mail Address: | PO BOX 5482, GAINESVILLE, FL, 32602, US |
ZIP code: | 32641 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carter Aaron J | Pole | 1019 SE 11th Avenue, Gainesville, FL, 32641 |
Andrews Ramoth Jr. | Treasurer | 1440 SE 24th Place, Gainesville, FL, 32641 |
Lee Terry Sr. | Vice President | PO BOX 81, Archer, FL, 32618 |
McNealy Rodney | Secretary | 1266 SE 12th Ave, GAINESVILLE, FL, 32641 |
Carter Aaron J | Agent | 1019 SE 11th Avenue, Gainesville, FL, 32641 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-10-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-01 | 1019 SE 11th Avenue, Gainesville, FL 32641 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-01 | 1019 SE 11th Avenue, GAINESVILLE, FL 32641 | - |
CHANGE OF MAILING ADDRESS | 2019-07-01 | 1019 SE 11th Avenue, GAINESVILLE, FL 32641 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-01 | Carter, Aaron J | - |
REINSTATEMENT | 2018-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2016-08-02 | - | - |
AMENDMENT | 2016-02-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-10-08 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-07-01 |
REINSTATEMENT | 2018-10-23 |
ANNUAL REPORT | 2017-07-31 |
Amendment | 2016-08-02 |
ANNUAL REPORT | 2016-03-08 |
Amendment | 2016-02-16 |
Domestic Non-Profit | 2015-10-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State