Entity Name: | DELTA KAPPA OMEGA FOUNDATION 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: | 23 May 1996 (29 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Apr 2017 (8 years ago) |
Document Number: | N96000002868 |
FEI/EIN Number |
311470888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1908 Highland St., TALLAHASSEE, FL, 32310, US |
Mail Address: | PO BOX 6117, TALLAHASSEE, FL, 32314-6117, US |
ZIP code: | 32310 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Leona | Se | 2300 Bluff Oak Way #1204, Tallahassee, FL, 32311 |
Groomes-McLendon Freddie | Director | 3306 Wheatley Rd., Tallahassee, FL, 32305 |
Moore Juanita | Agent | 2901 Tyron Circle, TALLAHASSEE, FL, 32309 |
Hicks Rhonda | Director | 1829 Rodeo Ct., TALLAHASSEE, FL, 32311 |
Harper Vera | Director | 2364 WINTERGREEN ROAD, TALLAHASSEE, FL, 32308 |
Harper Vera | Treasurer | 2364 WINTERGREEN ROAD, TALLAHASSEE, FL, 32308 |
Moore Juanita | DFS | 2901 Tyron Circle, TALLAHASSEE, FL, 32309 |
Johnson Leona | Director | 2300 Bluff Oak Way #1204, Tallahassee, FL, 32311 |
Gibbs Vettye | Director | 4722 Planters Ridge Dr., TALLAHASSEE, FL, 32311 |
Gibbs Vettye | President | 4722 Planters Ridge Dr., TALLAHASSEE, FL, 32311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2017-04-18 | DELTA KAPPA OMEGA FOUNDATION INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 1908 Highland St., TALLAHASSEE, FL 32310 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-12 | Moore, Juanita | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-12 | 2901 Tyron Circle, TALLAHASSEE, FL 32309 | - |
CHANGE OF MAILING ADDRESS | 2013-04-12 | 1908 Highland St., TALLAHASSEE, FL 32310 | - |
REINSTATEMENT | 2010-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-20 |
AMENDED ANNUAL REPORT | 2022-05-25 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-28 |
Name Change | 2017-04-18 |
ANNUAL REPORT | 2017-02-17 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State