Search icon

PHI KAPPA PSI FLORIDA ALPHA, INC.

Company Details

Entity Name: PHI KAPPA PSI FLORIDA ALPHA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2021 (4 years ago)
Document Number: N15000011646
FEI/EIN Number 59-2982321
Address: 315 W CALL ST, TALLAHASSEE, FL 32301
Mail Address: 315 W CALL ST, TALLAHASSEE, FL 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Vorhis, Evan Scott Agent 420 North Adams St, 207, Tallahassee, FL 32301

Treasurer

Name Role Address
Vorhis, Evan Scott Treasurer 194 Cascade Rdg. Rd., Fairview, NC 28730

Secretary

Name Role Address
Vorhis, Evan Scott Secretary 194 Cascade Rdg. Rd., Fairview, NC 28730

President

Name Role Address
Christian, Kuhn Walter President 1336 Holmesdale Rd., Jacksonville, FL 32207

Vice President

Name Role Address
Robert, Bowden Garland Vice President 1269 Western Pine Cir., Sarasota, FL 34240

Corresponding Secretary

Name Role Address
West, Kyle John Corresponding Secretary 529 Severn Ave., Tampa, FL 33606

Recording Secretary

Name Role Address
Rodriguez, Nicholas John Recording Secretary 3301 W. Barcelona St., Tampa, FL 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-13 Vorhis, Evan Scott No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-13 420 North Adams St, 207, Tallahassee, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-22 315 W CALL ST, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2024-08-22 315 W CALL ST, TALLAHASSEE, FL 32301 No data
REINSTATEMENT 2021-05-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2018-05-29 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-20
AMENDED ANNUAL REPORT 2024-11-13
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-12-05
ANNUAL REPORT 2023-04-07
AMENDED ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2022-01-18
REINSTATEMENT 2021-05-19
Amendment 2018-05-29
ANNUAL REPORT 2018-03-06

Date of last update: 19 Feb 2025

Sources: Florida Department of State