Search icon

DELTA EPSILON ZETA CHAPTER OF ZETA PHI BETA SORORITY, INC. - Florida Company Profile

Company Details

Entity Name: DELTA EPSILON ZETA CHAPTER OF ZETA PHI BETA SORORITY, 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: 19 Jun 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2011 (14 years ago)
Document Number: 753027
FEI/EIN Number 596178348

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

Address: ZETA PHI BETA SORORITY, INC., 1358 SIXTH STREET, WEST PALM BEACH, FL, 33401-3128, US
Mail Address: ZETA PHI BETA SORORITY, INC., PO BOX 3104, WEST PALM BEACH, FL, 33401-3104, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Horton Leola President 4991 Palmbrooke Circle, West Palm Beach, FL, 33417
Burgess Padeidra Vice President 3300 RJ Hendley Avenue, Riviera Beach, FL, 33404
Mays Valerie M Treasurer 1461 Cross Way, West Palm Beach, FL, 33401
Everett-Harvey Felicia Secretary 6689 2nd Street, Jupiter, FL, 33458
McDonald Delphine 2nd 1353 6th Street, West Palm Beach, FL, 33401
MCCLENDON EDNA Officer 140 SANTA MONICA AVE, ROYAL PALM BEACH, FL, 33411
MAYS VALERIE Agent 1461 Cross Way, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-02 MAYS, VALERIE -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 1461 Cross Way, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2013-03-18 ZETA PHI BETA SORORITY, INC., 1358 SIXTH STREET, WEST PALM BEACH, FL 33401-3128 -
REINSTATEMENT 2011-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 ZETA PHI BETA SORORITY, INC., 1358 SIXTH STREET, WEST PALM BEACH, FL 33401-3128 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State