Entity Name: | BETA BETA LAMBDA CHAPTER OF ALPHA PHI ALPHA 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: | 11 Dec 1978 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Sep 2019 (6 years ago) |
Document Number: | 745184 |
FEI/EIN Number |
591898023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12946 SW 43rd Ct, Miramar, FL, 33027, US |
Mail Address: | P.O. Box 12447, Miami, FL, 33101-2447, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASCHAL IV FLETCHER | Treasurer | 12946 SW 43RD CT, MIRAMAR, FL, 33027 |
MATHIS REGINALD | President | 245 187th street, Sunny Isles, FL, 33160 |
Trawick Daryl | Vice President | 533 N.E. 92nd Street, Miami Shores, FL, 33138 |
Beharie Aaron | Secretary | 17947 NW 40 CT, Miami Gardens, FL, 33055 |
Paschal IV Fletcher | Agent | 12946 SW 43rd Ct, Miramar, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-09-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-11 | 12946 SW 43rd Ct, Miramar, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-11 | 12946 SW 43rd Ct, Miramar, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-11 | Paschal IV, Fletcher | - |
AMENDMENT | 2015-07-31 | - | - |
CHANGE OF MAILING ADDRESS | 2013-07-26 | 12946 SW 43rd Ct, Miramar, FL 33027 | - |
CANCEL ADM DISS/REV | 2005-08-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1985-02-11 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-28 |
Amendment | 2019-09-03 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State