Search icon

ETA NU ZETA CHAPTER, ZETA PHI BETA SORORITY, INC. OPA-LOCKA-SOUTH BROWARD, FLORIDA - Florida Company Profile

Company Details

Entity Name: ETA NU ZETA CHAPTER, ZETA PHI BETA SORORITY, INC. OPA-LOCKA-SOUTH BROWARD, FLORIDA
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: 22 Jan 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2002 (23 years ago)
Document Number: 750702
FEI/EIN Number 52-1345636

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

Address: 450 NE 210 Circle Terrace, #103-6c, MIAMI, FL, 33179, US
Mail Address: PO Box 2155, MIAMI GARDENS, FL, 33056, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perry Ausline P Exec PO Box 2155, MIAMI GARDENS, FL, 33056
Alexis-Williams Merlande Treasurer PO Box 2155, MIAMI GARDENS, FL, 33056
Bullard Franze-Marie President PO Box 2155, MIAMI GARDENS, FL, 33056
Bullard Franze-Marie Agent ETA NU ZETA CHAPTER ZETA PHI BETA SORORITY, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-20 Bullard, Franze-Marie -
CHANGE OF MAILING ADDRESS 2020-05-20 450 NE 210 Circle Terrace, #103-6c, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 450 NE 210 Circle Terrace, #103-6c, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-10 ETA NU ZETA CHAPTER ZETA PHI BETA SORORITY, 450 NE 210 CIRCLE TERRACE # 103-6C., MIAMI, FL 33179 -
REINSTATEMENT 2002-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1996-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
AMENDED ANNUAL REPORT 2023-08-09
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State