Search icon

ETA ALPHA ZETA CHAPTER, ZETA PHI BETA, INC.

Company Details

Entity Name: ETA ALPHA ZETA CHAPTER, ZETA PHI BETA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Aug 2002 (22 years ago)
Document Number: N02000006315
FEI/EIN Number 65-0782459
Address: P.O. Box 572, Fort Myers, FL, 33902, US
Mail Address: P.O. BOX 572, FT. MYERS, FL, 33902
ZIP code: 33902
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Warren Valencia Agent 908 Roosevelt Ave., Lehigh Acres, FL, 33936

Treasurer

Name Role Address
Warren Valencia Treasurer 908 Roosevelt Ave., Lehigh Acres, FL, 33936

Vice President

Name Role Address
Williams Jacquie Vice President 1144 SW 40th Terrace, Cape Coral, FL, 33914

Secretary

Name Role Address
Williams Latara Secretary 5576 Six Mile Commercial Ct, Fort Myers, FL, 33912

Fina

Name Role Address
Davis Holm Vicki Fina 3249 NW 41st Ave., Cape Coral, FL, 33993

President

Name Role Address
Sparrow Jannelle President 1209 Hibiscus Ave, Lehigh Acres, FL, 33972

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02247900042 ZETA YOUTH FOUNDATION OF SOUTHWEST FLORIDA ACTIVE 2002-09-05 2027-12-31 No data P O BOX 572, FORT MYERS, FL, 33902

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-29 Warren, Valencia No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-29 908 Roosevelt Ave., Lehigh Acres, FL 33936 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 P.O. Box 572, Fort Myers, FL 33902 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-29
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-24
AMENDED ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State