Entity Name: | PI KAPPA ALPHA KAPPA GAMMA CHAPTER HOUSING AND ALUMNI ASSOCIATION, 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: | 30 May 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2015 (10 years ago) |
Document Number: | N96000002951 |
FEI/EIN Number |
650679827
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 490 SAWGRASS CORPORATE PKWY, SUITE 200, SUNRISE, FL, 33325, US |
Mail Address: | 490 SAWGRASS CORPORATE PKWY, SUITE 200, SUNRISE, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIEBLA MANNY | Treasurer | 921 SW 74TH AVENUE, MIAMI, FL, 33144 |
NIEBLA MANNY | Director | 921 SW 74TH AVENUE, MIAMI, FL, 33144 |
LIPPERT WINSTON | Director | 10930 SW 7TH STREET #206, MIAMI, FL, 33174 |
WINKELJOHN PAUL | Director | 422 MALAGA AVE, CORAL GABLES, FL, 33134 |
RAFILOVICH ZVI | President | 490 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33325 |
RAFILOVICH ZVI | Director | 490 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33325 |
HORNIK CHADWICK | Director | 565 ICE POND COVE, MANAKIN SABOT, VA, 23103 |
GONZALEZ WALTER | Director | C/O 10930 SW 7TH STREET #206, MIAMI, FL, 33174 |
RAFILOVICH ZVI CPA | Agent | 490 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-07-27 | 490 SAWGRASS CORPORATE PKWY, SUITE 200, SUNRISE, FL 33325 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-27 | 490 SAWGRASS CORPORATE PKWY, SUITE 200, SUNRISE, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2021-07-27 | 490 SAWGRASS CORPORATE PKWY, SUITE 200, SUNRISE, FL 33325 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-09 | RAFILOVICH, ZVI, CPA | - |
REINSTATEMENT | 2015-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2003-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-08-12 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-07-14 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-08-09 |
ANNUAL REPORT | 2017-06-08 |
ANNUAL REPORT | 2016-09-06 |
REINSTATEMENT | 2015-10-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State