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