Search icon

BETA PHI OMEGA SORORITY INC. - Florida Company Profile

Company Details

Entity Name: BETA PHI OMEGA 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: 16 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2004 (21 years ago)
Document Number: N01000000315
FEI/EIN Number 481302402

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

Address: 4541 AUTUMN WOODS WAY, TALLAHASSEE, FL, 32303
Mail Address: 4541 AUTUMN WOODS WAY, TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nichole Lanier - Co-Founder Director 4541 AUTUMN WOODS WAY, TALLAHASSEE, FL, 32303
RUBY AUGUSTUS - National President President 4541 AUTUMN WOODS WAY, TALLAHASSEE, FL, 32303
NICHOLE LANIER - National Treasurer Treasurer 4541 AUTUMN WOODS WAY, TALLAHASSEE, FL, 32303
LANIER NICHOLE Agent 4541 AUTUMN WOODS WAY, TALLAHASSEE, FL, 32303
JOI FRANCIS-JOHNSON - National Vice Presid Vice President 4541 AUTUMN WOODS WAY, TALLAHASSEE, FL, 32303
Andrea Spencer - Co-Founder Director 4541 AUTUMN WOODS WAY, TALLAHASSEE, FL, 32303
Brittney Garr - National Financial Secreta Treasurer 4541 AUTUMN WOODS WAY, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-24 4541 AUTUMN WOODS WAY, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2010-01-24 4541 AUTUMN WOODS WAY, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-24 4541 AUTUMN WOODS WAY, TALLAHASSEE, FL 32303 -
REINSTATEMENT 2004-01-20 - -
REGISTERED AGENT NAME CHANGED 2004-01-20 LANIER, NICHOLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-05-04

Date of last update: 01 May 2025

Sources: Florida Department of State