Entity Name: | THE ORLANDO ALUNI CHAPTER OF KAPPA ALPHA PSI FRATERNITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 May 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2002 (22 years ago) |
Document Number: | N99000003311 |
FEI/EIN Number | 593611545 |
Address: | 832 Courtland Street, Orlando, FL, 32804, US |
Mail Address: | P.O. BOX 555088, ORLANDO, FL, 32855-5088, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stephens Nathaniel Jr. | Agent | 7815 WESTMINSTER ABBEY BLVD, ORLANDO, FL, 32835 |
Name | Role | Address |
---|---|---|
Poole Marvin | President | POST OFFICE BOX 555088, ORLANDO, FL, 328555088 |
Name | Role | Address |
---|---|---|
Davis Adrian . | Secretary | P. O. Box 555088, Orlando, FL, 32855 |
Name | Role | Address |
---|---|---|
Williams Roderick | Asst | P.O. Box 555088, Orlando, FL, 328555088 |
Name | Role | Address |
---|---|---|
Barkley Daxton | Vice President | P. O. Box 555088, Orlando, FL, 328555088 |
Name | Role | Address |
---|---|---|
Carson Alfred Jr. | Treasurer | P. O. Box 555088, Orlando, FL, 328555088 |
Name | Role | Address |
---|---|---|
Campbell Marion | Director | P.O. Box 555088, Orlando, FL, 328555055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-10 | Stephens, Nathaniel, Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-10 | 7815 WESTMINSTER ABBEY BLVD, ORLANDO, FL 32835 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-24 | 832 Courtland Street, Orlando, FL 32804 | No data |
CHANGE OF MAILING ADDRESS | 2010-02-17 | 832 Courtland Street, Orlando, FL 32804 | No data |
REINSTATEMENT | 2002-11-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-08-24 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-28 |
AMENDED ANNUAL REPORT | 2019-09-12 |
ANNUAL REPORT | 2019-06-24 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-05-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State