Search icon

KAPPA ALPHA HOUSING ASSOCIATION OF FLORIDA, INC.

Company Details

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

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

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

President

Name Role Address
Bailey, Lamar Blair President 3797 Bobbin Mill Road, Tallahassee, FL 32312

Treasurer

Name Role Address
White, James R Treasurer 1224 Spring Branch Road, Saint Johns, FL 32259-5285

Secretary

Name Role Address
Fellows, Brent W Secretary 115 Liberty Hall Road, Lexington, VA 24450

Events

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

Documents

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