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 |
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 |
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 | - | - |
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