Entity Name: | CHI PHI ZETA CHAPTER OF ZETA PHI BETA SORORITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 14 Jan 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N10000000418 |
FEI/EIN Number |
271633700
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
SUTTON DERIETH | President | 216 LORI COURT, UMATILLA, FL, 327847605 |
Williamson-Wright Rosa | Treasurer | 1991Parkglen Circle, Apopka, FL, 32712 |
CROSS TIFFENY | Vice President | 567 HERNANDO PLACE, CLERMONT, FL, 34715 |
TURNER KIEANNA | Secretary | 2908 STONEGATE DRIVE, OCOEE, FL, 34761 |
TAYLOR SHERYL | Treasurer | 1903 PALMVIEW DRIVE, APOPKA, FL, 32712 |
PICKETT ROSA | Agent | 2785 BLUE RAVEN CT., LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT AND NAME CHANGE | 2021-10-21 | CHI PHI ZETA CHAPTER OF ZETA PHI BETA SORORITY, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-21 | 2575 s us hwy 17-92, suiite 139, casselberry, FL 32707 | - |
CHANGE OF MAILING ADDRESS | 2021-10-21 | 2575 s us hwy 17-92, suiite 139, casselberry, FL 32707 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-12 | PICKETT, ROSA | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-12 | 2785 BLUE RAVEN CT., LAKE MARY, FL 32746 | - |
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: 03 Apr 2025
Sources: Florida Department of State