Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
KAPPA PSI ORLANDO CHAPTER, INC.
Filing Information
N10000007117
27-2820279
07/28/2010
FL
ACTIVE
Principal Address
Changed: 03/26/2013
6550 Sanger Road
420
Orlando, FL 32827
420
Orlando, FL 32827
Changed: 03/26/2013
Mailing Address
Changed: 03/26/2013
6550 Sanger Road
420
Orlando, FL 32827
420
Orlando, FL 32827
Changed: 03/26/2013
Registered Agent Name & Address
Kovacs-Warnack, Alexis
Name Changed: 03/11/2024
Address Changed: 03/11/2024
10461 sw 124 ave
Miami, FL 33186
Miami, FL 33186
Name Changed: 03/11/2024
Address Changed: 03/11/2024
Officer/Director Detail
Name & Address
Title President
Kovacs-Warnack, Alexis
Title VP
Mitchell, Morgan
Title Director
Dang, Liem
Title Director
Nguyen, Jacqueline
Title Director
Bacchus, Ravi
Title Secretary
Jones, Kaelyn
Title Treasurer
May, Michael
Title President
Kovacs-Warnack, Alexis
10461 sw 124 ave
Miami, FL 33186
Miami, FL 33186
Title VP
Mitchell, Morgan
7004 Tavistock Lakes Blvd
Apt #403
Orlando, FL 32827
Apt #403
Orlando, FL 32827
Title Director
Dang, Liem
312 N Forest Ave
Orlando, FL 32803
Orlando, FL 32803
Title Director
Nguyen, Jacqueline
8106 Whistle Wind Court
Orlando, FL 32817
Orlando, FL 32817
Title Director
Bacchus, Ravi
453 10th Place
Vero Beach, FL 32960
Vero Beach, FL 32960
Title Secretary
Jones, Kaelyn
8443 Alveron Ave
Orlando, FL 32817
Orlando, FL 32817
Title Treasurer
May, Michael
714 New York Ave
Saint Cloud, FL 34769
Saint Cloud, FL 34769
Annual Reports
Report Year | Filed Date |
2022 | 04/05/2022 |
2023 | 03/26/2023 |
2024 | 03/11/2024 |
Document Images