Entity Name: | DELTA SIGMA THETA SORORITY, INCORPORATED, SOUTH BROWARD ALUMNAE CHAPTER |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Jul 2013 (12 years ago) |
Document Number: | N13000006802 |
FEI/EIN Number | 90-0488649 |
Address: | 12829 SW 21st St, Miramar, FL, 33027, US |
Mail Address: | PO BOX 82-3404, PEMBROKE PINES, FL, 33082-3404 |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Williams Marsha | Agent | 10506 SW 12 Manor, Pembroke Pines, FL, 33025 |
Name | Role | Address |
---|---|---|
Richardson Showanda D | Director | 12829 SW 21st St, Miramar, FL, 33027 |
Campbell-McLemore Mesha | Director | 19531 NW 8TH AVE, MIAMI GARDENS, FL, 33169 |
Smith Shantel | Director | 10310 City Center Blvd., Pembroke Pines, FL, 33025 |
Lott JaQuonna | Director | 2418 Flamingo Lane, Fort Lauderdale, FL, 33312 |
Davis Joerosa | Director | 6942 Halton Park Lane, Coconut Creek, FL, 33073 |
Allen Kelly D | Director | 2420 Seven Oaks Drive, Saint Cloud, FL, 34772 |
Name | Role | Address |
---|---|---|
Richardson Showanda D | President | 12829 SW 21st St, Miramar, FL, 33027 |
Name | Role | Address |
---|---|---|
Campbell-McLemore Mesha | Vice President | 19531 NW 8TH AVE, MIAMI GARDENS, FL, 33169 |
Smith Shantel | Vice President | 10310 City Center Blvd., Pembroke Pines, FL, 33025 |
Name | Role | Address |
---|---|---|
Lott JaQuonna | Secretary | 2418 Flamingo Lane, Fort Lauderdale, FL, 33312 |
Davis Joerosa | Secretary | 6942 Halton Park Lane, Coconut Creek, FL, 33073 |
Name | Role | Address |
---|---|---|
Allen Kelly D | Treasurer | 2420 Seven Oaks Drive, Saint Cloud, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-28 | Williams, Marsha | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-28 | 10506 SW 12 Manor, Pembroke Pines, FL 33025 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-29 | 12829 SW 21st St, Miramar, FL 33027 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State