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 |
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 |
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 | - | - |
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