Entity Name: | CHI PHI ZETA CHAPTER OF ZETA PHI BETA SORORITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 14 Jan 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N10000000418 |
FEI/EIN Number | 271633700 |
Address: | 2575 s us hwy 17-92, casselberry, FL, 32707, US |
Mail Address: | 2575 s us hwy 17-92, casselberry, FL, 32707, US |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICKETT ROSA | Agent | 2785 BLUE RAVEN CT., LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
SUTTON DERIETH | President | 216 LORI COURT, UMATILLA, FL, 327847605 |
Name | Role | Address |
---|---|---|
Williamson-Wright Rosa | Treasurer | 1991Parkglen Circle, Apopka, FL, 32712 |
TAYLOR SHERYL | Treasurer | 1903 PALMVIEW DRIVE, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
CROSS TIFFENY | Vice President | 567 HERNANDO PLACE, CLERMONT, FL, 34715 |
Name | Role | Address |
---|---|---|
TURNER KIEANNA | Secretary | 2908 STONEGATE DRIVE, OCOEE, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
AMENDMENT AND NAME CHANGE | 2021-10-21 | CHI PHI ZETA CHAPTER OF ZETA PHI BETA SORORITY, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-21 | 2575 s us hwy 17-92, suiite 139, casselberry, FL 32707 | No data |
CHANGE OF MAILING ADDRESS | 2021-10-21 | 2575 s us hwy 17-92, suiite 139, casselberry, FL 32707 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-12 | PICKETT, ROSA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-12 | 2785 BLUE RAVEN CT., LAKE MARY, FL 32746 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-14 |
Amendment and Name Change | 2021-10-21 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-05-17 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State