Search icon

GAMMA ZETA SIGMA CHAPTER FOUNDATION OF PHI BETA SIGMA FRATERNITY, INC. - Florida Company Profile

Company Details

Entity Name: GAMMA ZETA SIGMA CHAPTER FOUNDATION OF PHI BETA SIGMA FRATERNITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Oct 2011 (14 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Aug 2019 (6 years ago)
Document Number: N11000009585
FEI/EIN Number 900738960

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

Address: 721 U.S. Highway 1, North Palm Beach, FL, 33408, US
Mail Address: P.O. BOX 2174, West Palm Beach, FL, 33402, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRYMAN JIMMIE L Vice President 13720 BARBERRY DRIVE, WELLINGTON, FL, 33414
Prince Octavian Secretary PO BOX 2174, West Palm Beach, FL, 33402
Bledsoe Kelvin FSEC P.O. BOX 2174, West Palm Beach, FL, 33402
Taylor Bobby President 15414 Goldfinch Circle, Loxahatchee, FL, 33470
Jones Conrad Director P.O. BOX 2174, West Palm Beach, FL, 33402
Scott Delvin L Director P.O. BOX 2174, West Palm Beach, FL, 33402
WAYNE M. RICHARDS, P.A. Agent -

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2019-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-13 WAYNE M. RICHARDS, ESQ., 721 U.S. HIGHWAY 1, Suite 214, North Palm Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 721 U.S. Highway 1, Suite 214, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2019-06-13 721 U.S. Highway 1, Suite 214, North Palm Beach, FL 33408 -
AMENDMENT 2011-10-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-08-22
Amended and Restated Articles 2019-08-13
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State