Entity Name: | OMEGA ZETA ZETA CHAPTER OF ZETA PHI BETA SORORITY, 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: | 30 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2024 (5 months ago) |
Document Number: | N12000001004 |
FEI/EIN Number |
36-4724177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4320 DEERWOOD LAKE PARKWAY, 101-514, JACKSONVILLE, FL, 32216, US |
Mail Address: | 4320 DEERWOOD LAKE PARKWAY, 101-514, JACKSONVILLE, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Foster MeShawn | Treasurer | 4320 DEERWOOD LAKE PARKWAY, JACKSONVILLE, FL, 32216 |
Gibbons Demeatrice | Vice President | 4320 DEERWOOD LAKE PARKWAY, JACKSONVILLE, FL, 32216 |
Hogan Angelica | President | 4320 DEERWOOD LAKE PARKWAY, JACKSONVILLE, FL, 32216 |
Byrd Regina | Vice President | 4320 DEERWOOD LAKE PARKWAY, JACKSONVILLE, FL, 32216 |
Young Pearl | Secretary | 4320 DEERWOOD LAKE PARKWAY, JACKSONVILLE, FL, 32216 |
Foster MeShawn | Agent | 4320 DEERWOOD LAKE PARKWAY, JACKSONVILLE, FL, 32216 |
Rogers KeAira | Vice President | 4320 DEERWOOD LAKE PARKWAY, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-16 | 4320 DEERWOOD LAKE PARKWAY, 101-514, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2024-11-16 | 4320 DEERWOOD LAKE PARKWAY, 101-514, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-16 | 4320 DEERWOOD LAKE PARKWAY, 101-514, JACKSONVILLE, FL 32216 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-11-09 | Foster, MeShawn | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-16 |
AMENDED ANNUAL REPORT | 2023-11-09 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-07-04 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State