Entity Name: | ALPHA OMEGA FOUNDATION OF ZETA BETA TAU FRATERNITY, INC. |
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: | 16 Nov 1974 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Nov 2019 (5 years ago) |
Document Number: | 728040 |
FEI/EIN Number |
590817798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1320 City Center Dr., Carmel, IN, 46032, US |
Mail Address: | 12420 S.W. 89TH AVE., MIAMI, FL, 33176, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KUSHNER BRIAN | Treasurer | 12420 S.W. 89TH AVE., MIAMI, FL, 33176 |
SCHNEIDER CLIFF SESQ. | President | 200 EAST 87TH ST - APT. 8J, NEW YORK, NY, 10128 |
SILBERFEIN SCOTT EESQ. | Secretary | 5 OAK WAY, SCARSDALE, NY, 10583 |
JORDAN MICHAEL V | Treasurer | 1841 W. BERTEAU AVE, CHICAGO, IL, 60613 |
RODRIGUEZ SANTIAGO J | Treasurer | 1161 SW 118TH TERRACE, DAVIE, FL, 33325 |
KUSHNER BRIAN | Agent | 12420 S.W. 89TH AVE., MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-28 | 1320 City Center Dr., Suite 225, Carmel, IN 46032 | - |
AMENDMENT | 2019-11-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-30 | KUSHNER, BRIAN | - |
REINSTATEMENT | 2017-03-30 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-30 | 1320 City Center Dr., Suite 225, Carmel, IN 46032 | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2017-03-10 | - | - |
AMENDMENT | 2016-03-21 | - | - |
REINSTATEMENT | 2007-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1996-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-05-05 |
Amendment | 2019-11-26 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-08 |
Reinstatement | 2017-03-30 |
Admin. Diss. for Reg. Agent | 2017-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State