Entity Name: | THE WINTER PARK ALUMNI CHAPTER OF KAPPA ALPHA PSI FRATERNITY, 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: | 06 Feb 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 2014 (10 years ago) |
Document Number: | N97000000700 |
FEI/EIN Number |
521779860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 721 W New England Ave., WINTER PARK, FL, 32789, US |
Mail Address: | P.O. BOX 221, WINTER PARK, FL, 32790, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Swift Emmanuel | Treasurer | 1959 Cove Point Rd, Port Orange, FL, 32128 |
Turner Leotis | Secretary | PO Box 221, Winter Park, FL, 32789 |
Dwain Celistan | Director | P.O. BOX 221, WINTER PARK, FL, 32790 |
Carter Lyndon | Agent | 671 Canopy Estates Drive, Winter Garden, FL, 34787 |
Turner Leotis | Director | 10606 Kresge Court, Orlando, FL, 32825 |
Carter Lyndon | President | 671 Canopy Estates Drive, Winter Garden, FL, 34787 |
Newsome Ronald | Vice President | 16836 Broadwater Avenue, Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 671 Canopy Estates Drive, Winter Garden, FL 34787 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-07 | Carter, Lyndon | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 721 W New England Ave., WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2020-04-30 | 721 W New England Ave., WINTER PARK, FL 32789 | - |
REINSTATEMENT | 2014-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2009-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-07 |
AMENDED ANNUAL REPORT | 2021-08-10 |
ANNUAL REPORT | 2021-06-24 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State