Search icon

TAU ZETA ALUMNI CHAPTER, ZETA PHI BETA SORORITY, INC., STORK'S NEST - Florida Company Profile

Company Details

Entity Name: TAU ZETA ALUMNI CHAPTER, ZETA PHI BETA SORORITY, INC., STORK'S NEST
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: 06 Jul 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 1991 (33 years ago)
Document Number: 747988
FEI/EIN Number 593205917

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

Address: 19 ZETA STREET, QUINCY, FL, 32351, US
Mail Address: P.O. Box 708, QUINCY, FL, 32353, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kirkland Nahketah Vice President 4350 Attapugus Hwy., QUINCY, FL, 32352
Kirkland Nahketah Director 4350 Attapugus Hwy., QUINCY, FL, 32352
Wilson Lewis Sonja Treasurer 420 Shiloh Road, QUINCY, FL, 32351
JACKSON LILLIE S Director 400 DEERWOOD, QUINCY, FL, 32352
JACKSON LILLIE S Agent 400 DEERWOOD CIRCLE, QUINCY, FL, 32352
THOMAS, CASSUNDREA President 159 Strong Road, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 19 ZETA STREET, QUINCY, FL 32351 -
CHANGE OF MAILING ADDRESS 2021-04-30 19 ZETA STREET, QUINCY, FL 32351 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-27 400 DEERWOOD CIRCLE, QUINCY, FL 32352 -
REGISTERED AGENT NAME CHANGED 2002-02-27 JACKSON, LILLIE S -
REINSTATEMENT 1991-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1989-11-15 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State