Search icon

KAPPA FOUNDATION OF POMPANO BEACH, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 03 Apr 2025

Sources: Florida Department of State