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 |
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 |
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 | - | - |
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