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 |
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 |
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 | - | - |
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