Search icon

DELTA ZETA OF DELTA TAU DELTA, INC. - Florida Company Profile

Company Details

Entity Name: DELTA ZETA OF DELTA TAU DELTA, 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: 09 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2000 (25 years ago)
Document Number: 768858
FEI/EIN Number 237044651

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

Address: 1926 WEST UNIVERSITY AVENUE, GAINESVILLE, FL, 32603
Mail Address: 110 N.W. 2ND AVENUE, GAINESVILLE, FL, 32601
ZIP code: 32603
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Manasco Raymond OJr. President 2071 NW 21st Lane, GAINESVILLE, FL, 32605
Manasco Raymond OJr. Director 2071 NW 21st Lane, GAINESVILLE, FL, 32605
Woodburn Jeff Vice President 110 N.W. 2ND AVENUE, GAINESVILLE, FL, 32601
Woodburn Jeff Director 110 N.W. 2ND AVENUE, GAINESVILLE, FL, 32601
EMERSON WILLIAM Treasurer 110 NW 2ND AVENUE, GAINESVILLE, FL, 32601
EMERSON WILLIAM Director 110 NW 2ND AVENUE, GAINESVILLE, FL, 32601
EMERSON WILLIAM Agent 110 N.W. 2ND AVE, GAINESVILLE, FL, 32601
EMERSON CHARLES Jr. Secretary 110 N.W. 2ND AVE, GAINESVILLE, FL, 32601
EMERSON CHARLES Jr. Director 110 N.W. 2ND AVE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-03-13 1926 WEST UNIVERSITY AVENUE, GAINESVILLE, FL 32603 -
REINSTATEMENT 2000-03-21 - -
REGISTERED AGENT NAME CHANGED 2000-03-21 EMERSON, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2000-03-21 110 N.W. 2ND AVE, GAINESVILLE, FL 32601 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1996-10-01 1926 WEST UNIVERSITY AVENUE, GAINESVILLE, FL 32603 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
RESTATED ARTICLES 1994-10-26 - -
REINSTATEMENT 1994-03-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State