Search icon

ZETA PHI FOUNDATION, INC.

Company Details

Entity Name: ZETA PHI FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 13 Oct 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N11000009730
FEI/EIN Number 81-4354743
Address: 1506 16th St E, Bradenton, FL, 34208, US
Mail Address: PO Box 1569, Orlando, FL, 32802, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
WASHINGTON CEDRIC Agent 1506 16th St E, Bradenton, FL, 34208

President

Name Role Address
WASHINGTON CEDRIC President PO Box 1569, Orlando, FL, 32802

Director

Name Role Address
WASHINGTON CEDRIC Director PO Box 1569, Orlando, FL, 32802
Killings Michael Director PO Box 1569, Orlando, FL, 32802
Drayton Paul Director PO Box 1569, Orlando, FL, 32802
Tolliver Ernest Director PO Box 1569, Orlando, FL, 32802
WILLIAMS DANIEL Director PO Box 1569, Orlando, FL, 32802
Maragh Kamal Director PO Box 1569, Orlando, FL, 32802

Vice President

Name Role Address
Killings Michael Vice President PO Box 1569, Orlando, FL, 32802

Treasurer

Name Role Address
Drayton Paul Treasurer PO Box 1569, Orlando, FL, 32802

Secretary

Name Role Address
Tolliver Ernest Secretary PO Box 1569, Orlando, FL, 32802

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-12-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 1506 16th St E, Bradenton, FL 34208 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-07 1506 16th St E, Bradenton, FL 34208 No data
REGISTERED AGENT NAME CHANGED 2020-02-07 WASHINGTON, CEDRIC No data
CHANGE OF MAILING ADDRESS 2017-03-07 1506 16th St E, Bradenton, FL 34208 No data
AMENDMENT 2016-09-01 No data No data
AMENDMENT 2011-11-23 No data No data

Documents

Name Date
REINSTATEMENT 2023-12-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-07
Amendment 2016-09-01
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State