Search icon

GAMMA CHI CHAPTER OF ZETA BETA TAU TRUSTEE CORPORATION - Florida Company Profile

Company Details

Entity Name: GAMMA CHI CHAPTER OF ZETA BETA TAU TRUSTEE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

GAMMA CHI CHAPTER OF ZETA BETA TAU TRUSTEE CORPORATION is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Nov 2009 (15 years ago)
Date of dissolution: 28 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2019 (5 years ago)
Document Number: N09000010702
FEI/EIN Number 27-1320429

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

Address: 1925 Largo Road, Jacksonville, FL 32207
Mail Address: 1925 Largo Road, Jacksonville, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Levinson, Fred E Agent 1925 Largo Road, Jacksonville, FL 32207
Levinson, Fred E. President 1925 Largo Road, Jacksonville, FL 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-28 - -
REINSTATEMENT 2018-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-27 1925 Largo Road, Jacksonville, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-27 1925 Largo Road, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2018-08-27 1925 Largo Road, Jacksonville, FL 32207 -
REGISTERED AGENT NAME CHANGED 2018-08-27 Levinson, Fred E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-28
ANNUAL REPORT 2019-03-03
REINSTATEMENT 2018-08-27
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-08
Domestic Non-Profit 2009-11-04

Date of last update: 24 Feb 2025

Sources: Florida Department of State