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 |
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 | - |
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 | - | - |
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