Entity Name: | IOTA OMICRON 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: | 08 Sep 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Mar 2023 (2 years ago) |
Document Number: | 764906 |
FEI/EIN Number |
530261012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 SW 10th Street, Belle Glade, FL, 33430, US |
Mail Address: | P O BOX 0614, BELLE GLADE, FL, 33430 |
ZIP code: | 33430 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bell-Smith Josette | President | 900 SW 10th Street, Belle Glade, FL, 33430 |
Blackman Artisha | 2nd | 212 Sparrow Drive, Royal Palm Beach, FL, 33411 |
Asia-Holley Gwendolyn | Trustee | P.O. Box 743, BELLE GLADE, FL, 33430 |
Harden-Mathis Rasheita | Vice President | 879 Tivoli Circle, Deerfield Beach, FL, 33441 |
Mapp Shanda | Treasurer | 916 SW Avenue G, Belle Glade, FL, 33430 |
Harper Lawanda | Agent | 800 SW Avenue J, BELLE GLADE, FL, 33430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-26 | 800 SW Avenue J, BELLE GLADE, FL 33430 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 900 SW 10th Street, Belle Glade, FL 33430 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-26 | Harper, Lawanda | - |
REINSTATEMENT | 2023-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2004-05-21 | - | - |
CHANGE OF MAILING ADDRESS | 2004-05-21 | 900 SW 10th Street, Belle Glade, FL 33430 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
REINSTATEMENT | 2023-03-27 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-07-16 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-05-11 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State