Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TAU KAPPA EPSILON FRATERNITY, INC., OF THE UNIVERSITY OF FLORIDA

Filing Information
769067 59-2336326 06/23/1983 FL ACTIVE REINSTATEMENT 01/17/1985
Principal Address
300 J. WAYNE REITZ UNION
GAINESVILLE, FL 32611

Changed: 05/13/2013
Mailing Address
POST OFFICE BOX 13927
GAINESVILLE, FL 32604

Changed: 05/13/2013
Registered Agent Name & Address RIEDERS, ROBERT J
3805 NW 14TH PLACE
GAINESVILLE, FL 32605

Name Changed: 05/13/2013

Address Changed: 05/13/2013
Officer/Director Detail Name & Address

Title President, Chairman, Director

RAGAN, WILLIAM R
17309 N County Road 225,
GAINESVILLE, FL 32609

Title Director

Goitia, Patrick
16003 Lakeshore Villa Drive
Apt 309
Tampa, FL 33613-1324

Title Secretary, Director

Goitia, Jason Jose
16003 Lakeshore Villa Drive
Apt 309
Tampa, FL 33613-1324

Title VP, VC, Director

RIEDERS, ROBERT J
3805 NW 14TH PLACE
GAINESVILLE, FL 32605

Annual Reports
Report YearFiled Date
2022 04/16/2022
2023 04/16/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
04/16/2023 -- ANNUAL REPORT View image in PDF format
04/16/2022 -- ANNUAL REPORT View image in PDF format
04/17/2021 -- ANNUAL REPORT View image in PDF format
06/25/2020 -- ANNUAL REPORT View image in PDF format
03/08/2019 -- ANNUAL REPORT View image in PDF format
04/22/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
05/13/2013 -- ANNUAL REPORT View image in PDF format
04/15/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
12/14/2009 -- ANNUAL REPORT View image in PDF format
01/17/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
05/22/2007 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
07/27/2005 -- ANNUAL REPORT View image in PDF format
12/07/2004 -- ANNUAL REPORT View image in PDF format
07/16/2004 -- ANNUAL REPORT View image in PDF format
07/07/2003 -- ANNUAL REPORT View image in PDF format
04/03/2002 -- ANNUAL REPORT View image in PDF format
03/14/2001 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- Reg. Agent Change View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
03/31/1997 -- ANNUAL REPORT View image in PDF format
05/24/1996 -- ANNUAL REPORT View image in PDF format