Search icon

ALPHA OMEGA FOUNDATION OF ZETA BETA TAU FRATERNITY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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