Entity Name: | SPIRITUAL ASSEMBLY OF BAHA'IS OF POLK COUNTY EAST, 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: | 29 Mar 1979 (46 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Oct 2013 (12 years ago) |
Document Number: | 746492 |
FEI/EIN Number |
593201920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P O Box 659, LAKE ALFRED, FL, 33850, US |
Address: | 1165 S Lake Shore Way,, Lake Alfred, FL, 33850, US |
ZIP code: | 33850 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASHCHI NADER S | Agent | 250 Volusia Dr., Winter Haven, FL, 33884 |
CHERUNDOLO PATRICIA A | Chairman | 750 Mystery House Rd., Davenport, FL, 33837 |
Sacco James M | Vice Chairman | 218 Golf Air Blvd., Winter Haven, FL, 33884 |
Sacco Jeannine B | Treasurer | 218 Golf Air Blvd., WINTER HAVEN, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-23 | 1165 S Lake Shore Way,, Lake Alfred, FL 33850 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-19 | 250 Volusia Dr., Winter Haven, FL 33884 | - |
CHANGE OF MAILING ADDRESS | 2014-02-05 | 1165 S Lake Shore Way,, Lake Alfred, FL 33850 | - |
NAME CHANGE AMENDMENT | 2013-10-24 | SPIRITUAL ASSEMBLY OF BAHA'IS OF POLK COUNTY EAST, INC | - |
REGISTERED AGENT NAME CHANGED | 2012-03-13 | ASHCHI, NADER S | - |
REINSTATEMENT | 2011-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State