Search icon

ZETA RHO OMEGA CHAPTER OF ALPHA KAPPA ALPHA SORORITY, INC

Company Details

Entity Name: ZETA RHO OMEGA CHAPTER OF ALPHA KAPPA ALPHA SORORITY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Jan 2013 (12 years ago)
Document Number: N13000000538
FEI/EIN Number 36-3201668
Mail Address: P.O. BOX 9811, FORT LAUDERDALE, FL, 33071
Address: 1770 Eagle Trace Blvd, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Austin-Shipp Nikki Nikki A Agent 4441 N Federal Hwy, Pompano Beach, FL, 330646774

President

Name Role Address
AUSTIN-SHIPP NIKKI President 4441 N Federal Hwy, Pompano Beach, FL, 33064

Vice President

Name Role Address
Chung-Hogg Karlene Vice President 5961 London Lane, Tamarac, FL, 33321

FSEC

Name Role Address
Black Sequita FSEC FSEC 2000 NW 164th Ave, Pembroke Pines, FL, 33028

Secretary

Name Role Address
White-Twiggs Robin Secretary 15839 NW 10th Street, Pembroke Pines, FL, 33028

Treasurer

Name Role Address
Fuller Latoyia Treasurer 1770 Eagle Trace Blvd, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 1770 Eagle Trace Blvd, Coral Springs, FL 33071 No data
REGISTERED AGENT NAME CHANGED 2024-02-01 Austin-Shipp, Nikki, Nikki Austin-Shipp No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 4441 N Federal Hwy, 108, Pompano Beach, FL 33064-6774 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 7220 Sienna Ridge Drive, Lauderhill, FL 33319 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State