Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
KAPPA ALPHA HOUSING ASSOCIATION OF FLORIDA, INC.
Filing Information
N44524
59-3078421
07/31/1991
FL
ACTIVE
REINSTATEMENT
10/27/2011
Principal Address
Changed: 05/19/2022
763 FRATERNITY RD
GAINESVILLE, FL 32603
GAINESVILLE, FL 32603
Changed: 05/19/2022
Mailing Address
Changed: 04/26/2023
763 FRATERNITY RD
GAINESVILLE, FL 32603
GAINESVILLE, FL 32603
Changed: 04/26/2023
Registered Agent Name & Address
COGENCY GLOBAL INC.
Name Changed: 07/25/2022
Address Changed: 07/25/2022
115 NORTH CALHOUN STREET
SUITE 4
TALLAHASSEE, FL 32301
SUITE 4
TALLAHASSEE, FL 32301
Name Changed: 07/25/2022
Address Changed: 07/25/2022
Officer/Director Detail
Name & Address
Title Director, President
Bailey, Lamar Blair
Title Director, Treasurer
White, James R
Title Director, Secretary
Fellows, Brent W
Title Director
Grooms, Russell
Title Director
Liles, Malcolm H.
Title Director
Schmuck, James
Title Director, President
Bailey, Lamar Blair
3797 Bobbin Mill Road
Tallahassee, FL 32312
Tallahassee, FL 32312
Title Director, Treasurer
White, James R
1224 Spring Branch Road
Saint Johns, FL 32259-5285
Saint Johns, FL 32259-5285
Title Director, Secretary
Fellows, Brent W
115 Liberty Hall Road
Lexington, VA 24450
Lexington, VA 24450
Title Director
Grooms, Russell
5104 Pebble Isle Drive
Jacksonville, FL 32210
Jacksonville, FL 32210
Title Director
Liles, Malcolm H.
1600 West End Ave
Ste 1100
Nashville, TN 32703
Ste 1100
Nashville, TN 32703
Title Director
Schmuck, James
1438 Wellington View Ln
Chesterfield, MO 63005
Chesterfield, MO 63005
Annual Reports
Report Year | Filed Date |
2021 | 04/07/2021 |
2022 | 05/19/2022 |
2023 | 04/26/2023 |
Document Images