Search icon

KAPPA FOUNDATION OF POMPANO BEACH, INCORPORATED

Company Details

Entity Name: KAPPA FOUNDATION OF POMPANO BEACH, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Oct 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jun 2014 (11 years ago)
Document Number: N99000005968
FEI/EIN Number 651063045
Address: 4155 NW 59th St, Coconut Creek, FL, 33073, US
Mail Address: 4155 NW 59th St, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Brown Willie J Agent 4155 NW 59th St, Coconut Creek, FL, 33073

Vice President

Name Role Address
Rhett Michael Vice President 419 Lakeview Dr, Coral Springs, FL, 33071

Secretary

Name Role Address
Donald Cleveland Secretary 3950 NW 75th Terr, Lauderhill, FL, 33319

Director

Name Role Address
Donald Cleveland Director 3950 NW 75th Terr, Lauderhill, FL, 33319
Mathews Sevown Director 4421 W McNab Rd, Pompano Bch, FL, 33069

President

Name Role Address
Mark Francis President 1411 SW 87 Terr, Pembroke Pines, FL, 33025

Treasurer

Name Role Address
Blount Vernon Treasurer 6067 NW 56th St, Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-07 4155 NW 59th St, Coconut Creek, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-07 4155 NW 59th St, Coconut Creek, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 4155 NW 59th St, Coconut Creek, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2015-04-24 Brown, Willie J No data
AMENDMENT 2014-06-23 No data No data
REINSTATEMENT 2011-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-01-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2004-05-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State