Entity Name: | KAPPA FOUNDATION OF POMPANO BEACH, 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: | 04 Oct 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jun 2014 (11 years ago) |
Document Number: | N99000005968 |
FEI/EIN Number |
651063045
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Rhett Michael | Vice President | 419 Lakeview Dr, Coral Springs, FL, 33071 |
Donald Cleveland | Secretary | 3950 NW 75th Terr, Lauderhill, FL, 33319 |
Donald Cleveland | Director | 3950 NW 75th Terr, Lauderhill, FL, 33319 |
Mathews Sevown | Director | 4421 W McNab Rd, Pompano Bch, FL, 33069 |
Mark Francis | President | 1411 SW 87 Terr, Pembroke Pines, FL, 33025 |
Blount Vernon | Treasurer | 6067 NW 56th St, Coral Springs, FL, 33067 |
Brown Willie J | Agent | 4155 NW 59th St, Coconut Creek, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-07 | 4155 NW 59th St, Coconut Creek, FL 33073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-07 | 4155 NW 59th St, Coconut Creek, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 4155 NW 59th St, Coconut Creek, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-24 | Brown, Willie J | - |
AMENDMENT | 2014-06-23 | - | - |
REINSTATEMENT | 2011-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2004-05-24 | - | - |
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: 03 Apr 2025
Sources: Florida Department of State