Search icon

OMEGA ZETA ZETA CHAPTER OF ZETA PHI BETA SORORITY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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