Entity Name: | ALPHA EPSILON CHAPTER OF PI KAPPA PHI, 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: | 02 Jul 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Feb 2022 (3 years ago) |
Document Number: | N49764 |
FEI/EIN Number |
590621369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 419 FRATERNITY DR, GAINESVILLE, FL, 32603-2174, US |
Mail Address: | 4300 Polk Street, Hollywood, FL, 33021, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boden Dave | President | 417 3rd St, Manhattan Beach, CA, 90266 |
Jensen Brad | Vice President | 3000 Big Pass Lane, Punta Gorda, FL, 33955 |
Morrison Donald G | Secretary | 878 Little Bend Road, Altamont Springs, FL, 32714 |
Montgomery Mark | Treasurer | 4300 Polk Street, Hollywood, FL, 33021 |
Montgomery Mark | Agent | 4300 Polk Street, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-11 | Montgomery, Mark | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-11 | 4300 Polk Street, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2018-03-11 | 419 FRATERNITY DR, GAINESVILLE, FL 32603-2174 | - |
AMENDMENT | 2015-05-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-23 | 419 FRATERNITY DR, GAINESVILLE, FL 32603-2174 | - |
REINSTATEMENT | 2008-07-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-03-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-02-08 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-14 |
Amendment | 2015-05-11 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State