Search icon

DELTA SIGMA THETA SORORITY, INCORPORATED, SOUTH BROWARD ALUMNAE CHAPTER

Company Details

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

Agent

Name Role Address
Williams Marsha Agent 10506 SW 12 Manor, Pembroke Pines, FL, 33025

Director

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

President

Name Role Address
Richardson Showanda D President 12829 SW 21st St, Miramar, FL, 33027

Vice President

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

Secretary

Name Role Address
Lott JaQuonna Secretary 2418 Flamingo Lane, Fort Lauderdale, FL, 33312
Davis Joerosa Secretary 6942 Halton Park Lane, Coconut Creek, FL, 33073

Treasurer

Name Role Address
Allen Kelly D Treasurer 2420 Seven Oaks Drive, Saint Cloud, FL, 34772

Events

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

Documents

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