Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
DELTA LAMBDA SIGMA CHAPTER OF PHI BETA SIGMA, FRATERNITY, INC.
Filing Information
N98000006697
31-1689823
11/24/1998
FL
ACTIVE
Principal Address
Changed: 04/05/2017
9304 NATURE'S WAY
FORT PIERCE, FL 34945
FORT PIERCE, FL 34945
Changed: 04/05/2017
Mailing Address
Changed: 04/13/2010
PO BOX 1881
FORT PIERCE, FL 34954
FORT PIERCE, FL 34954
Changed: 04/13/2010
Registered Agent Name & Address
BURNS, SIMMIE W
Name Changed: 08/19/2002
Address Changed: 09/14/2009
9304 NATURE'S WAY
FORT PIERCE, FL 34945
FORT PIERCE, FL 34945
Name Changed: 08/19/2002
Address Changed: 09/14/2009
Officer/Director Detail
Name & Address
Title Secretary, Executive Board
Mighty, Henry
Title 2nd Vice President. Executive Board
McCorrison, Robert M.
Title Treasurer, Director
BURNS, SIMMIE W
Title Director
GRAHAM, PAUL DR.
Title 1st Vice President, Executive Board
Harris, DaJuane M
Title President, Director
Wilson, Clifton
Title Secretary, Executive Board
Mighty, Henry
1762 SW Janette Ave.
Pt. St. Lucie, FL 34953
Pt. St. Lucie, FL 34953
Title 2nd Vice President. Executive Board
McCorrison, Robert M.
9304 Nature's Way
Fort Pierce, FL 34945
Fort Pierce, FL 34945
Title Treasurer, Director
BURNS, SIMMIE W
9304 NATURE'S WAY
FORT PIERCE, FL 34945
FORT PIERCE, FL 34945
Title Director
GRAHAM, PAUL DR.
2775 Granville Mnr SW
VERO BEACH, FL 32968-7882
VERO BEACH, FL 32968-7882
Title 1st Vice President, Executive Board
Harris, DaJuane M
181 13th Avenue
Vero Beach, FL 32962
Vero Beach, FL 32962
Title President, Director
Wilson, Clifton
577 SE Nome Drive
Pt. St. Lucie, FL 34984
Pt. St. Lucie, FL 34984
Annual Reports
Report Year | Filed Date |
2022 | 01/23/2022 |
2023 | 02/20/2023 |
2024 | 02/05/2024 |
Document Images