Search icon

THE WINTER PARK ALUMNI CHAPTER OF KAPPA ALPHA PSI FRATERNITY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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