Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

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

Filing Information
768755 59-2346387 06/03/1983 FL ACTIVE CANCEL ADM DISS/REV 10/11/2007 NONE
Principal Address
8146 Cayuga Trail West
Jacksonville, FL 32244

Changed: 02/18/2024
Mailing Address
1637 Metropolitan Blvd Suite
C-2
TALLAHASSEE, FL 32308

Changed: 04/23/2015
Registered Agent Name & Address METZGER, KENNETH JESQ
1637 Metropolitan Blvd Suite
C-2
TALLAHASSEE, FL 32308

Name Changed: 04/30/1993

Address Changed: 04/23/2015
Officer/Director Detail Name & Address

Title PD

KELLAM, ROBERT E
1586 Yearling Trail
TALLAHASSEE, FL 32317

Title VD

IACINO, CLIFFORD J
1771 SW 30TH PL
FT. LAUDERDALE, FL 33315

Title D

MCCLOW, MARK W
8146 CAYUGA TRL W
JACKSONVILLE, FL 32244

Title D

DAVIS, RICHARD C
206 TWELVE LEAGUE CIR.
CASSELBERRY, FL 32707

Annual Reports
Report YearFiled Date
2022 01/22/2022
2023 02/12/2023
2024 02/18/2024

Document Images
02/18/2024 -- ANNUAL REPORT View image in PDF format
02/12/2023 -- ANNUAL REPORT View image in PDF format
01/22/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
10/11/2007 -- REINSTATEMENT View image in PDF format
05/12/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
06/05/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
08/14/1998 -- Off/Dir Resignation View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format