Search icon

BETA BETA LAMBDA CHAPTER OF ALPHA PHI ALPHA FRATERNITY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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