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 |
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 |
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 | - | - |
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