Search icon

KAPPA ALPHA PSI JACKSONVILLE FOUNDATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: KAPPA ALPHA PSI JACKSONVILLE FOUNDATION, INCORPORATED
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 Jan 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Feb 2018 (7 years ago)
Document Number: N98000000087
FEI/EIN Number 593503848

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3717 W. Moncrief Rd, JACKSONVILLE, FL, 32209, US
Mail Address: P.O. Box 11225, JACKSONVILLE, FL, 32239-1225, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bryant Derrick Vice Chairman 3717 Moncrief Road West, Jacksonville, FL, 32209
Brown Thomas Fina 3717 Moncrief Road West, Jacksonville, FL, 32209
Gamble Dennis Agent 3717 Moncrief Rd. West, JACKSONVILLE, FL, 32209
Dennis Lawrence Exec 3717 Moncrief Road West, Jacksonville, FL, 32209
Mack Brandon Director 3717 Moncrief Road West, Jacksonville, FL, 32209
Collins Julius L Secretary 3717 Moncrief Road West, Jacksonville, FL, 32209
Gamble Dennis Chairman P.O. Box 11225, JACKSONVILLE, FL, 322391225

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-25 Gamble, Dennis -
REGISTERED AGENT ADDRESS CHANGED 2023-02-25 3717 Moncrief Rd. West, JACKSONVILLE, FL 32209 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 3717 W. Moncrief Rd, JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 2021-01-29 3717 W. Moncrief Rd, JACKSONVILLE, FL 32209 -
AMENDMENT AND NAME CHANGE 2018-02-12 KAPPA ALPHA PSI JACKSONVILLE FOUNDATION, INCORPORATED -
REINSTATEMENT 2011-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-25
Amendment and Name Change 2018-02-12
ANNUAL REPORT 2017-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State