Search icon

DELTA SIGMA ZETA CHAPTER, INC.

Company Details

Entity Name: DELTA SIGMA ZETA CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Jun 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2012 (13 years ago)
Document Number: 764097
FEI/EIN Number 59-6178342
Address: 1951 SE 4th ST, GAINESVILLE, FL 32641
Mail Address: P.O. Box 5806, GAINESVILLE, FL 32627
ZIP code: 32641
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS, CASSANDRA G. Agent 1951 SE 4th ST, GAINESVILLE, FL 32641

President

Name Role Address
WILLIAMS, SABRINA President P.O. Box 5806, GAINESVILLE, FL 32627

Treasurer

Name Role Address
Wilson, Melvena Treasurer P.O. Box 5806, GAINESVILLE, FL 32627

Chairman

Name Role Address
Nattiel, Pamela Chairman P.O. Box 5806, GAINESVILLE, FL 32627

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-23 DAVIS, CASSANDRA G. No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 1951 SE 4th ST, GAINESVILLE, FL 32641 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-19 1951 SE 4th ST, GAINESVILLE, FL 32641 No data
CHANGE OF MAILING ADDRESS 2020-04-19 1951 SE 4th ST, GAINESVILLE, FL 32641 No data
REINSTATEMENT 2012-04-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 1990-02-13 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-08

Date of last update: 05 Feb 2025

Sources: Florida Department of State