Search icon

GAMMA ZETA OMEGA CHAPTER OF ALPHA KAPPA ALPHA SORORITY, INC. - Florida Company Profile

Company Details

Entity Name: GAMMA ZETA OMEGA CHAPTER OF ALPHA KAPPA ALPHA SORORITY, 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: 23 Sep 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2008 (17 years ago)
Document Number: 740542
FEI/EIN Number 363202144

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20111 NW 12 Court, Miami Gardens, FL, 33169, US
Mail Address: 6193 NW 183 Street, Unit #173821, Hialeah, FL, 33017, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spann-Givens Janice President 20111 NW 12 Court, Miami Gardens, FL, 33169
Mites-Campbell Mary Vice President 5207 Grant Street, Hollywood, FL, 330215744
Johnson Rebecca Treasurer 2351 NW 66 Street, Miami, FL, 33147
Jackson RuNaia Asst 1100 N.W. 108 street, Miami, FL, 33168
Spann-Givens Janice Agent 20111 NW 12 Court, Miami Gardens, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 20111 NW 12 Court, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2025-01-06 20111 NW 12 Court, Miami Gardens, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-20 20111 NW 12 Court, Miami Gardens, FL 33169 -
REGISTERED AGENT NAME CHANGED 2024-01-20 Spann-Givens, Janice -
REINSTATEMENT 2008-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1993-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State