Entity Name: | KAPPA ALPHA HOUSING ASSOCIATION OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 31 Jul 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2011 (13 years ago) |
Document Number: | N44524 |
FEI/EIN Number | 59-3078421 |
Address: | 763 FRATERNITY RD, GAINESVILLE, FL 32603 |
Mail Address: | 763 FRATERNITY RD, GAINESVILLE, FL 32603 |
ZIP code: | 32603 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Bailey, Lamar Blair | Director | 3797 Bobbin Mill Road, Tallahassee, FL 32312 |
White, James R | Director | 1224 Spring Branch Road, Saint Johns, FL 32259-5285 |
Fellows, Brent W | Director | 115 Liberty Hall Road, Lexington, VA 24450 |
Grooms, Russell | Director | 5104 Pebble Isle Drive, Jacksonville, FL 32210 |
Liles, Malcolm H. | Director | 1600 West End Ave, Ste 1100 Nashville, TN 32703 |
Schmuck, James | Director | 1438 Wellington View Ln, Chesterfield, MO 63005 |
Name | Role | Address |
---|---|---|
Bailey, Lamar Blair | President | 3797 Bobbin Mill Road, Tallahassee, FL 32312 |
Name | Role | Address |
---|---|---|
White, James R | Treasurer | 1224 Spring Branch Road, Saint Johns, FL 32259-5285 |
Name | Role | Address |
---|---|---|
Fellows, Brent W | Secretary | 115 Liberty Hall Road, Lexington, VA 24450 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-26 | 763 FRATERNITY RD, GAINESVILLE, FL 32603 | No data |
REGISTERED AGENT NAME CHANGED | 2022-07-25 | COGENCY GLOBAL INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-25 | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-19 | 763 FRATERNITY RD, GAINESVILLE, FL 32603 | No data |
REINSTATEMENT | 2011-10-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-26 |
Reg. Agent Change | 2022-07-25 |
ANNUAL REPORT | 2022-05-19 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-10 |
AMENDED ANNUAL REPORT | 2016-06-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State