Search icon

ZETA CHI 1954 EDUCATION AND BENEVOLENT FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: ZETA CHI 1954 EDUCATION AND BENEVOLENT FOUNDATION 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: 16 Feb 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Apr 2021 (4 years ago)
Document Number: N39098
FEI/EIN Number 650311641

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3007 W Commercial Blvd, Ft Lauderdale, FL, 33309, US
Mail Address: PO BOX 100018, FT. LAUDERDALE, FL, 33310, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JOHNNIE Treasurer 1849 NW 111 Ave, Plantation, FL, 33322
Wright Anthony President 8001 S Aragon Blvd, Sunrise, FL, 33322
Bostick Michael Secretary 3204 NW 88 Way, Coral Springs, FL, 33065
Williams Anthony Director P.O. Box 5231, Ft. Lauderdale, FL, 33310
SMITH JOHNNIE Agent 1849 NW 111TH AVE, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-04-26 ZETA CHI 1954 EDUCATION AND BENEVOLENT FOUNDATION INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-04-12 3007 W Commercial Blvd, Suite 204, Ft Lauderdale, FL 33309 -
NAME CHANGE AMENDMENT 2009-02-02 ZETA CHIS OMEGA PSI PHI EDUCATIONAL AND BENEVOLENT FUND INC. -
REGISTERED AGENT ADDRESS CHANGED 2003-10-07 1849 NW 111TH AVE, PLANTATION, FL 33322 -
REINSTATEMENT 2003-10-07 - -
CHANGE OF MAILING ADDRESS 2003-10-07 3007 W Commercial Blvd, Suite 204, Ft Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2003-10-07 SMITH, JOHNNIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1996-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-26
Name Change 2021-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State