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 |
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 |
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 | - | - |
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