Entity Name: | ALPHA ALPHA THETA OMEGA CHAPTER OF ALPHA KAPPA ALPHA SORORITY, 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: | 11 Apr 2017 (8 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Feb 2019 (6 years ago) |
Document Number: | N17000003959 |
FEI/EIN Number |
38-4089123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12651 N Dale Mabry Hwy, TAMPA, FL, 33688, US |
Mail Address: | PO Box 272898, TAMPA, FL, 33688, US |
ZIP code: | 33688 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Victoria N | Treasurer | PO Box 272898, TAMPA, FL, 33688 |
Kay-Weaver Sandra | FS | PO Box 272898, TAMPA, FL, 33688 |
Kentish-Greaves Jacqueline A | President | PO Box 272898, TAMPA, FL, 33688 |
Jones Dionne M | Vice President | PO Box 272898, TAMPA, FL, 33688 |
Rosebury LaShaniquek | Vice President | PO Box 272898, TAMPA, FL, 33688 |
Brown Victoria N | Agent | 12651 N Dale Mabry Hwy, TAMPA, FL, 33688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-05 | Brown, Victoria Nicole | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 12651 N Dale Mabry Hwy, #272898, TAMPA, FL 33688 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-22 | 12651 N Dale Mabry Hwy, #272898, TAMPA, FL 33688 | - |
AMENDMENT AND NAME CHANGE | 2019-02-27 | ALPHA ALPHA THETA OMEGA CHAPTER OF ALPHA KAPPA ALPHA SORORITY, INC. | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 12651 N Dale Mabry Hwy, #272898, TAMPA, FL 33688 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-20 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-30 |
Amendment and Name Change | 2019-02-27 |
ANNUAL REPORT | 2018-05-01 |
Domestic Non-Profit | 2017-04-11 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State