Search icon

DELTA LAMBDA SIGMA CHAPTER OF PHI BETA SIGMA, FRATERNITY, INC.

Company Details

Entity Name: DELTA LAMBDA SIGMA CHAPTER OF PHI BETA SIGMA, FRATERNITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Nov 1998 (26 years ago)
Document Number: N98000006697
FEI/EIN Number 311689823
Address: 9304 NATURE'S WAY, FORT PIERCE, FL, 34945, US
Mail Address: PO BOX 1881, FORT PIERCE, FL, 34954, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BURNS SIMMIE W Agent 9304 NATURE'S WAY, FORT PIERCE, FL, 34945

Secretary

Name Role Address
Mighty Henry Secretary 1762 SW Janette Ave., Pt. St. Lucie, FL, 34953

2nd

Name Role Address
McCorrison Robert M 2nd 9304 Nature's Way, Fort Pierce, FL, 34945

Treasurer

Name Role Address
BURNS SIMMIE W Treasurer 9304 NATURE'S WAY, FORT PIERCE, FL, 34945

Director

Name Role Address
GRAHAM PAUL D Director 2775 Granville Mnr SW, VERO BEACH, FL, 329687882

1st

Name Role Address
Harris DaJuane M 1st 181 13th Avenue, Vero Beach, FL, 32962

President

Name Role Address
Wilson Clifton President 577 SE Nome Drive, Pt. St. Lucie, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 9304 NATURE'S WAY, FORT PIERCE, FL 34945 No data
CHANGE OF MAILING ADDRESS 2010-04-13 9304 NATURE'S WAY, FORT PIERCE, FL 34945 No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-14 9304 NATURE'S WAY, FORT PIERCE, FL 34945 No data
REGISTERED AGENT NAME CHANGED 2002-08-19 BURNS, SIMMIE W No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-05-08
ANNUAL REPORT 2015-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State